Advanced company searchLink opens in new window

MPAC GROUP HOLDINGS LIMITED

Company number 11094972

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)
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
12 May 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
13 May 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jul 2021 CH01 Director's details changed for William Christopher Wilkins on 26 July 2021
29 Jul 2021 CH03 Secretary's details changed for Duncan Edward Tyler on 26 July 2021
28 Jul 2021 AP02 Appointment of Mpac Corporate Services Limited as a director on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 13 Westwood Way Westwood Business Park Coventry CV4 8HS United Kingdom to Station Estate Station Road Tadcaster North Yorkshire LS24 9SG on 26 July 2021
26 Jul 2021 PSC05 Change of details for Mpac Group Plc as a person with significant control on 26 July 2021
06 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
13 Oct 2020 CH01 Director's details changed for William Christopher Wilkins on 12 October 2020
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jun 2020 PSC05 Change of details for Molins Plc as a person with significant control on 26 January 2018
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
05 May 2020 CH01 Director's details changed for William Christopher Wilkins on 21 November 2019
19 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
04 Jan 2019 AP03 Appointment of Duncan Edward Tyler as a secretary on 1 January 2019
04 Jan 2019 AP01 Notice of removal of a director
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
04 Jul 2018 AP01 Appointment of William Christopher Wilkins as a director on 28 June 2018
04 Jul 2018 TM01 Termination of appointment of James Robert Haughey as a director on 28 June 2018
26 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-08
26 May 2018 CONNOT Change of name notice