Advanced company searchLink opens in new window

ME AND EM LIMITED

Company number 05686460

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)
11 Oct 2012 AP01 Appointment of Mr Nicholas James Howarth as a director
04 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2012 SH08 Change of share class name or designation
04 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 6,995.00
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
28 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Clare Hornby on 1 September 2010
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 2
01 Feb 2011 SH02 Sub-division of shares on 30 December 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Emma Louise Howarth on 1 October 2009
18 Mar 2010 AD02 Register inspection address has been changed
18 Mar 2010 CH01 Director's details changed for Clare Hornby on 1 October 2009
21 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
15 Sep 2009 CERTNM Company name changed pyjama room LTD\certificate issued on 16/09/09
12 May 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
06 Feb 2009 363a Return made up to 24/01/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Aug 2008 287 Registered office changed on 08/08/2008 from, 7 rathbone street, london, W1T 1LY