Advanced company searchLink opens in new window

MPAAS LTD

Company number 09820522

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
17 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates