MPL SOFTWARE LTD

85 Abingdon Road, Standlake, OX29 7QN, Oxon, United Kingdom
StatusACTIVE
Company No.09340944
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

MPL SOFTWARE LTD is an active private limited company with number 09340944. It was incorporated 9 years, 5 months, 30 days ago, on 04 December 2014. The company address is 85 Abingdon Road, Standlake, OX29 7QN, Oxon, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Premier Tennis Limited

Appointment date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexander James Antoun

Termination date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-31

Psc name: Premier Tennis Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Gordon Isard

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nick Charles Elliott

Cessation date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Alexander James Antoun

Cessation date: 2017-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: 79 Willow Brook Abingdon Oxfordshire OX14 1UL Great Britain

New address: 85 Abingdon Road Standlake Oxon OX29 7QN

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Mr Edward Gordon Isard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2016

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Robert Alexander James Antoun

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Charles Elliott

Appointment date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCHA LIMITED

9 LINCOLN STREET,LONDON,SW3 2TS

Number:08907025
Status:ACTIVE
Category:Private Limited Company

DERRIN SERVICES LTD

CUMBERLAND HOUSE,SOUTHEND-ON-SEA,SS2 6HZ

Number:09896003
Status:ACTIVE
Category:Private Limited Company

HAYGROVE PROPERTY LIMITED

6 SHERDLEY ROAD,PRESTON,PR5 5JF

Number:10322988
Status:ACTIVE
Category:Private Limited Company

LONDON LAND ASSET MANAGEMENT LIMITED

1 MONTPELIER STREET,LONDON,SW7 1EX

Number:11363205
Status:ACTIVE
Category:Private Limited Company

REGUTEK GROUP LTD

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:08824689
Status:ACTIVE
Category:Private Limited Company

SDS ANALYSIS LTD

PADDOCKS LAND TYLERS GREEN,HAYWARDS HEATH,RH17 5EA

Number:11328107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source