Advanced company searchLink opens in new window

MPXI UK LIMITED

Company number 11902792

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)
01 Oct 2024 AA Total exemption full accounts made up to 30 September 2024
01 Oct 2024 AA Total exemption full accounts made up to 30 September 2023
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
20 May 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
01 Jun 2023 CS01 Confirmation statement made on 24 March 2023 with updates
24 Mar 2023 PSC02 Notification of Reflourish Capital Ltd as a person with significant control on 24 December 2022
24 Mar 2023 PSC07 Cessation of Mpx International Corporation as a person with significant control on 24 December 2022
24 Mar 2023 TM01 Termination of appointment of Jeremy Steven Budd as a director on 24 December 2022
24 Mar 2023 TM01 Termination of appointment of William Scott Boyes as a director on 24 December 2022
24 Mar 2023 AD01 Registered office address changed from 6 Ganton St 6 Ganton St Suite 101 W1F 7QW London W1F 7QW England to C/O Smith Butler Unit 1a Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 24 March 2023
17 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
08 Nov 2021 AP01 Appointment of Harnoor Singh Grewall as a director on 1 November 2021
08 Nov 2021 AP01 Appointment of Mr Alastair Duncan Hadfield Crawford as a director on 1 November 2021
05 Nov 2021 TM01 Termination of appointment of David Mcclaren as a director on 31 July 2020
18 Oct 2021 AA Accounts for a dormant company made up to 30 September 2021
07 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Jan 2021 AA Accounts for a dormant company made up to 30 September 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 TM01 Termination of appointment of Daniel Sebastian Laurence Fryer as a director on 31 August 2020
30 Jul 2020 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 24 March 2020 with no updates