Advanced company searchLink opens in new window

MEGURO PROPERTY LTD

Company number 10713620

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)
24 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 May 2023 AD01 Registered office address changed from 2 Milland House Cottages Milland Lane Liphook GU30 7JN England to Quarry Hill Grove Lane Petworth GU28 0BT on 15 May 2023
15 May 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
07 Jan 2022 AAMD Amended micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 AD01 Registered office address changed from 9 Second Avenue London W10 4RN United Kingdom to 2 Milland House Cottages Milland Lane Liphook GU30 7JN on 7 July 2020
20 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Jun 2018 AD01 Registered office address changed from 9 Second Avenue London W10 4RN United Kingdom to 9 Second Avenue London W10 4RN on 10 June 2018
10 Jun 2018 AD01 Registered office address changed from 1a Inverness Gardens London W8 4RN United Kingdom to 9 Second Avenue London W10 4RN on 10 June 2018
09 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
12 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
09 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-06
20 Sep 2017 PSC04 Change of details for Mr Edward David Miller as a person with significant control on 20 September 2017
20 Sep 2017 PSC07 Cessation of David John Miller as a person with significant control on 20 September 2017
20 Sep 2017 TM01 Termination of appointment of David John Miller as a director on 20 September 2017
18 Sep 2017 PSC04 Change of details for Mr Edward David Miller as a person with significant control on 15 September 2017
18 Sep 2017 PSC01 Notification of David John Miller as a person with significant control on 15 September 2017