- Company Overview for MPAAS LTD (09820522)
- Filing history for MPAAS LTD (09820522)
- People for MPAAS LTD (09820522)
- More for MPAAS LTD (09820522)
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) |
---|---|---|---|
08 Nov 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
18 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
18 Oct 2024 | PSC01 | Notification of Vipan Kumar as a person with significant control on 11 October 2022 | |
05 Jan 2024 | AD01 | Registered office address changed from One Canada Square Floor 10 (North West) London E14 5AB England to One Canada Square Canary Wharf Floor 10 (North West) London E14 5AB on 5 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from The Octagon 27 Middleborough Colchester CO1 1TG England to One Canada Square Floor 10 (North West) London E14 5AB on 5 January 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
24 Oct 2023 | PSC01 | Notification of Steven James Daniels as a person with significant control on 1 October 2023 | |
24 Oct 2023 | PSC01 | Notification of Neeraj Bhatia as a person with significant control on 1 October 2023 | |
30 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
31 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
22 Oct 2021 | PSC01 | Notification of Jordan Benbow as a person with significant control on 21 October 2021 | |
22 Oct 2021 | PSC07 | Cessation of Kenneth Francis Campbell as a person with significant control on 22 October 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from 7th Floor Wellington House 90 - 92 Butt Road Colchester CO3 3DA England to The Octagon 27 Middleborough Colchester CO1 1TG on 17 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Apr 2020 | AP01 | Appointment of Mr Jordan Michael Benbow as a director on 22 April 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates |