M E B VALE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Notification of Yan Oi Ow as a person with significant control on 2025-05-28 |
31/05/2531 May 2025 | Withdrawal of a person with significant control statement on 2025-05-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Director's details changed for Olivia Yan Oi Ow on 2024-04-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/10/231 October 2023 | Confirmation statement made on 2023-10-01 with updates |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
21/10/1521 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MOOSA BHAYAT |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/10/1422 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1322 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA YAN OI OW / 14/01/2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 215 THE VALE GOLDERS GREEN LONDON NW11 8TN |
26/02/1326 February 2013 | Registered office address changed from , 215 the Vale, Golders Green, London, NW11 8TN on 2013-02-26 |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MOOSA ESHAQ BHAYAT / 20/08/2011 |
01/11/121 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA YAN OI OW / 01/10/2011 |
01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MOOSA ESHAQ BHAYAT / 20/08/2011 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/11/118 November 2011 | 05/10/11 NO CHANGES |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/11/1017 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/10/0930 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
22/11/0622 November 2006 | DIRECTOR RESIGNED |
22/11/0622 November 2006 | NEW DIRECTOR APPOINTED |
22/11/0622 November 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0622 November 2006 | SECRETARY RESIGNED |
22/11/0622 November 2006 | |
22/11/0622 November 2006 | REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 31 CORSHAM STREET LONDON N1 6DR |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company