MPN CONSULT LTD
Status | ACTIVE |
Company No. | 09237997 |
Category | Private Limited Company |
Incorporated | 26 Sep 2014 |
Age | 9 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MPN CONSULT LTD is an active private limited company with number 09237997. It was incorporated 9 years, 8 months, 2 days ago, on 26 September 2014. The company address is 49 Parr Close, Northstowe, CB24 1DB, Cambridgeshire.
Company Fillings
Certificate change of name company
Date: 09 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mpn engineering LIMITED\certificate issued on 09/04/24
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-27
Psc name: Mr Marcin Nazarewicz
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
New address: 49 Parr Close Northstowe Cambridgeshire CB24 1DB
Change date: 2022-07-14
Old address: 2 Crane House Brangbourne Road Bromley Kent BR1 4LF
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-28
Officer name: Mr Marcin Nazarewicz
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-03
Psc name: Mr Marcin Nazarewicz
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Address
Type: AD01
New address: 2 Crane House Brangbourne Road Bromley Kent BR1 4LF
Old address: Flat 3 Braeside Court Forest Hill Road London SE23 3QX
Change date: 2019-10-14
Documents
Change person director company with change date
Date: 14 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Marcin Nazarewicz
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change to a person with significant control
Date: 07 May 2019
Action Date: 07 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-07
Psc name: Mr Marcin Nazarewicz
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-07
Officer name: Mr Marcin Nazarewicz
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 26 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Marcin Nazarewicz
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Old address: 20a Benson Road London SE23 3RJ
Change date: 2017-02-22
New address: Flat 3 Braeside Court Forest Hill Road London SE23 3QX
Documents
Change person director company with change date
Date: 22 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcin Nazarewicz
Change date: 2017-02-16
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 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: 30 Sep 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-23
Officer name: Mr Marcin Nazarewicz
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Address
Type: AD01
Old address: 26a Tivoli Road Hounslow Middlesex TW4 6AA United Kingdom
New address: 20a Benson Road London SE23 3RJ
Change date: 2015-07-02
Documents
Some Companies
THE FOUNDRY,WARE,SG11 1RL
Number: | 05611600 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SIBTHORPE ROAD,LONDON,SE12 9DW
Number: | 11473767 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 NORFOLK AVENUE,PLMERS GREEN,N13 6AL
Number: | 11036758 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BARRINGTON ROAD,HORSHAM,RH13 5SN
Number: | 09132981 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIET HOUSE 118A HIGH STREET,BIRMINGHAM,B23 6BG
Number: | 07587695 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMOND HOUSE,WEST KIRBY,CH48 4DE
Number: | 08235885 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |