Advanced company searchLink opens in new window

MPB GROUP LIMITED

Company number 09443023

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)
21 Jun 2021 MR04 Satisfaction of charge 094430230003 in full
21 Jun 2021 MR04 Satisfaction of charge 094430230006 in full
21 Jun 2021 MR04 Satisfaction of charge 094430230005 in full
21 Jun 2021 MR04 Satisfaction of charge 094430230008 in full
21 Jun 2021 MR04 Satisfaction of charge 094430230004 in full
21 Jun 2021 MR04 Satisfaction of charge 094430230007 in full
21 Jun 2021 MR04 Satisfaction of charge 094430230009 in full
04 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 MA Memorandum and Articles of Association
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 288.2412
23 Apr 2021 MA Memorandum and Articles of Association
23 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 285.0446
09 Apr 2021 AP02 Appointment of Vitruvian Directors I Limited as a director on 31 March 2021
09 Apr 2021 AP02 Appointment of Vitruvian Directors Ii Limited as a director on 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
14 Oct 2019 AP01 Appointment of Mr Matthew Sidney Mead as a director on 26 September 2019
03 Oct 2019 TM01 Termination of appointment of Jonathan David Simm as a director on 26 September 2019
14 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 226.7976
11 Jul 2019 AP01 Appointment of Sebastian Wossagk as a director on 10 July 2019
11 Jul 2019 TM01 Termination of appointment of Jane Reoch as a director on 10 July 2019