(CS01) Confirmation statement with updates 2023-07-22
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-07-22
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed meijia (uk) LIMITEDcertificate issued on 18/10/21
filed on: 18th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-07-22
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-21
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 22nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2020-07-30 to 2020-06-30
filed on: 22nd, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-07-21
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-07-21
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-07-21
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-07-17
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2018-07-31 to 2018-07-30
filed on: 27th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-07-17
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2018-07-30 to 2018-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-07-31 to 2017-07-30
filed on: 29th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2018-07-31 to 2018-07-30
filed on: 28th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-17
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-07-23
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-23
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Change occurred on 2014-10-21. Company's previous address: 55 Crown Street Brentwood Essex CM14 4BD.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-23
filed on: 26th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed nantong meijia (uk) LTDcertificate issued on 13/02/14
filed on: 13th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2014-02-12
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-23
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-01: 100 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2012-08-08
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(14 pages)
|