Advanced company searchLink opens in new window

MPU ENGINEERING LIMITED

Company number 08885644

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)
25 Apr 2024 AA Accounts for a dormant company made up to 28 February 2024
30 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
22 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
04 Nov 2020 DS02 Withdraw the company strike off application
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
26 Jun 2019 AP03 Appointment of Michael Keith Modina as a secretary on 19 June 2019
03 Jun 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
16 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
25 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 25 August 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Sep 2016 AD01 Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 14 September 2016
02 Sep 2016 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU on 2 September 2016
12 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1