(PSC04) Change to a person with significant control 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 22nd April 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 22nd April 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 354 High Street North London E12 6PH England on 29th June 2023 to 13 Broomwood Road Orpington BR5 2JH
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd April 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th July 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th July 2019
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th July 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 161 Ley Street Ilford Essex IG1 4BL on 7th April 2017 to 354 High Street North London E12 6PH
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 372 Plumstead High Street London SE18 1JU United Kingdom on 1st April 2011
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 29th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed meshe construction LTDcertificate issued on 29/04/10
filed on: 29th, April 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|