Advanced company searchLink opens in new window

MESHH LIMITED

Company number 06718177

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
09 Jul 2021 PSC02 Notification of Limelight Platforms Inc. as a person with significant control on 18 June 2021
08 Jul 2021 PSC07 Cessation of Curb Group Limited as a person with significant control on 17 June 2021
08 Jul 2021 AD01 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP England to 2 Bowood Road London SW11 6PE on 8 July 2021
08 Jul 2021 TM01 Termination of appointment of Alastair James Bewick as a director on 17 June 2021
08 Jul 2021 AP01 Appointment of Mr Terry Foster as a director on 18 June 2021
11 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
25 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
25 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
25 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
12 Aug 2019 AP01 Appointment of Mrs Caroline Mcguckian as a director on 12 August 2019
03 Jul 2019 TM01 Termination of appointment of Anthony Sinclair Ganjou as a director on 1 June 2019
13 Nov 2018 CERTNM Company name changed curb media LIMITED\certificate issued on 13/11/18
  • CONNOT ‐ Change of name notice
29 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-03