MPN LONDON LTD

211 Boundary House 211 Boundary House, London, W7 2QE, England
StatusACTIVE
Company No.09954670
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

MPN LONDON LTD is an active private limited company with number 09954670. It was incorporated 8 years, 3 months, 13 days ago, on 15 January 2016. The company address is 211 Boundary House 211 Boundary House, London, W7 2QE, England.



Company Fillings

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vajira Priyadarshana Liyanage

Cessation date: 2024-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Vajira Priyadarshana Liyanage

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lalith Anurudda Tennakoon Mudiyanselage

Appointment date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

Old address: 210 Long Elmes Harrow Middlesex HA3 6LG England

New address: 211 Boundary House Boston Road London W7 2QE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vajira Liyanage

Notification date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Ganesha Thejenie Dinayadura Wickremapala

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ganesha Thejenie Dinayadura Wickremapala

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Vajira Liyanage

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mrs Ganesha Wickramapala

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK-NAB LIMITED

38 BERKELEY SQUARE,HEMEL HEMPSTEAD,HP2 7QS

Number:05553324
Status:ACTIVE
Category:Private Limited Company

DAYBREAK VENTURES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05052975
Status:ACTIVE
Category:Private Limited Company

PHG BUSINESS IMPROVEMENT LIMITED

DELTA 606 DELTA OFFICE PARK,SWINDON,SN5 7XF

Number:10428913
Status:ACTIVE
Category:Private Limited Company

RAMROD 47 LTD

4 THE FARMSTEAD,HAVERFORDWEST,SA62 5JU

Number:11433021
Status:ACTIVE
Category:Private Limited Company

THE BEAUTIQUE SHOP LTD

68 PENSHURST WAY,NUNEATON,CV11 4XN

Number:09639095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GROVE CROMER LLP

THE GROVE 95,CROMER,NR27 0DJ

Number:OC352983
Status:ACTIVE
Category:Limited Liability Partnership

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