- Company Overview for MBPA LIMITED (06829452)
- Filing history for MBPA LIMITED (06829452)
- People for MBPA LIMITED (06829452)
- Charges for MBPA LIMITED (06829452)
- More for MBPA LIMITED (06829452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2024 | CH01 | Director's details changed for Mr Joan Maese Molina on 17 May 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Shane Canavan on 17 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from 70 Cale Street London SW3 6PT England to 6th Floor Mansfield House Southampton Street London WC2R 0LR on 20 May 2024 | |
17 May 2024 | AD01 | Registered office address changed from 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR England to 70 Cale Street London SW3 6PT on 17 May 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
08 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | SH08 | Change of share class name or designation | |
08 Dec 2023 | MA | Memorandum and Articles of Association | |
01 Dec 2023 | PSC07 | Cessation of Marilyn Rose Cole as a person with significant control on 27 November 2023 | |
30 Nov 2023 | MR01 | Registration of charge 068294520001, created on 27 November 2023 | |
29 Nov 2023 | PSC02 | Notification of Space Financial Digital Services Topco Limited as a person with significant control on 27 November 2023 | |
29 Nov 2023 | PSC07 | Cessation of Paul Simon Brooks as a person with significant control on 27 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Paul Simon Brooks as a director on 27 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Marilyn Rose Cole as a director on 27 November 2023 | |
28 Nov 2023 | TM02 | Termination of appointment of Marilyn Rose Cole as a secretary on 27 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Shane Canavan as a director on 27 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Joan Maese Molina as a director on 27 November 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House Alliots Llp 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 15 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
09 Nov 2021 | AD01 | Registered office address changed from Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA to 4th Floor Imperial House Alliots Llp 8 Kean Street London WC2B 4AS on 9 November 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 |