Advanced company searchLink opens in new window

MPAC GROUP PLC

Company number 00124855

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)
24 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
26 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 17/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2023 CC04 Statement of company's objects
30 May 2023 MA Memorandum and Articles of Association
17 May 2023 TM01 Termination of appointment of Antony Steels as a director on 17 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
01 Nov 2022 AP01 Appointment of Mr Adam Philip Holland as a director on 1 November 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 6,018,606
05 Jul 2022 AUD Auditor's resignation
08 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
06 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority tompurchase own shares/ notice of general meetings 04/05/2022
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 5,997,954
21 Oct 2021 AP01 Appointment of Mr Matthew Gordon Robert Taylor as a director on 21 October 2021
02 Aug 2021 CH01 Director's details changed for Sara Anne Fowler on 26 July 2021
29 Jul 2021 CH01 Director's details changed for William Christopher Wilkins on 26 July 2021
29 Jul 2021 CH01 Director's details changed for Mr Douglas Grant Robertson on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 13 Westwood Way Westwood Business Park Coventry CV4 8HS England to Station Estate Station Road Tadcaster North Yorkshire LS24 9SG on 26 July 2021
06 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
06 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
06 Jul 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
20 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities