MPAC LIMITED
Status | ACTIVE |
Company No. | 04910650 |
Category | Private Limited Company |
Incorporated | 24 Sep 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MPAC LIMITED is an active private limited company with number 04910650. It was incorporated 20 years, 8 months, 7 days ago, on 24 September 2003. The company address is 11 Old Jewry, London, EC2R 8DU, England.
Company Fillings
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iga Sloan
Termination date: 2024-01-11
Documents
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip De Vere Buckingham
Termination date: 2024-01-11
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 30 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Termination director company with name termination date
Date: 27 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles George Andrews
Termination date: 2022-05-25
Documents
Accounts with accounts type full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination secretary company with name termination date
Date: 30 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-07
Officer name: Nicholas Charles George Andrews
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Notification of a person with significant control
Date: 30 Nov 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-22
Psc name: Laven Partners Limited
Documents
Cessation of a person with significant control
Date: 30 Nov 2021
Action Date: 22 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-22
Psc name: Nicholas Charles George Andrews
Documents
Change account reference date company previous shortened
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Change date: 2021-05-07
Old address: 3 Beeston Place London SW1W 0JJ
New address: 11 Old Jewry London EC2R 8DU
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-22
Officer name: Iga Sloan
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jerome Alexandre De Lavenere Lussan
Appointment date: 2021-04-22
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Linhao Guo
Appointment date: 2021-04-22
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-22
Officer name: Robert James Sowah
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-22
Officer name: Hilary Ann Andrews
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change to a person with significant control
Date: 16 Sep 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-29
Psc name: Mr Nicholas Charles George Andrews
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-29
Psc name: Mpac Consultancy Llp
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael Hayward
Termination date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip De Vere Buckingham
Appointment date: 2018-11-14
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Sowah
Appointment date: 2015-04-13
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-13
Officer name: Mr Christopher Hayward
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-03
Old address: 8-9 Talbot Court London EC3V 0BP
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Hilary Ann Andrews
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 10/08/2009 from albert buildings 49 queen victoria street london EC4N 4SA
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed hilary ann andrews
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director aidan paddick
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 05/08/04 from: 13 saint swithin's lane london EC4N 8AL
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 55 BEALEY INDUSTRIAL ESTATE, DUMERS LANE,MANCHESTER,M26 2BD
Number: | 10469386 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILTON PLACE,HALIFAX,HX1 5EW
Number: | 10999998 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11394309 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,HERTFORDSHIRE,EN8 7AN
Number: | 03530043 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,,NW11 8NA
Number: | 06266042 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HANSON STREET,LONDON,W1W 6TW
Number: | 10912358 |
Status: | ACTIVE |
Category: | Private Limited Company |