- Company Overview for MEAME LIMITED (08647180)
- Filing history for MEAME LIMITED (08647180)
- People for MEAME LIMITED (08647180)
- More for MEAME LIMITED (08647180)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
31 May 2023 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 13 Meadway Haslemere GU27 1NW on 31 May 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
15 Apr 2022 | CH01 | Director's details changed for Mr Steven Michael Azancot on 14 April 2022 | |
15 Apr 2022 | CH01 | Director's details changed for Ms Megan Elizabeth Aylott on 14 April 2022 | |
15 Apr 2022 | PSC04 | Change of details for Mr Steven Michael Azancot as a person with significant control on 14 April 2022 | |
15 Apr 2022 | PSC04 | Change of details for Ms Megan Elizabeth Aylott as a person with significant control on 14 April 2022 | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
12 Apr 2019 | CH01 | Director's details changed for Mr Steven Michael Azancot on 1 April 2019 | |
12 Apr 2019 | CH01 | Director's details changed for Ms Megan Elizabeth Aylott on 1 April 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mr Steven Michael Azancot as a person with significant control on 28 December 2018 | |
12 Apr 2019 | PSC04 | Change of details for Ms Megan Elizabeth Aylott as a person with significant control on 28 December 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018 | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
24 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates |