Advanced company searchLink opens in new window

MBPA LIMITED

Company number 06829452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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