MEA VIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from 19 Hawthorne Way Wing Leighton Buzzard Bedfordshire LU7 0TQ to 7 Bell Yard London WC2A 2JR on 2025-02-12

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Registered office address changed from PO Box 4385 08578978 - Companies House Default Address Cardiff CF14 8LH to 19 Hawthorne Way Wing Leighton Buzzard Bedfordshire LU7 0TQ on 2025-02-10

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Micro company accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Registered office address changed to PO Box 4385, 08578978 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-22

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Registration of charge 085789780001, created on 2021-06-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES MERRY

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MR NICK JOHN DYER

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / LONDON INTERACTIVE MARKETING LIMITED / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR YAQUB BEGH

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR JERRY WHITE

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O KEYSTONE SERVICES 19 HAWTHORNE WAY WING LEIGHTON BUZZARD UK LU7 0TQ ENGLAND

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE ROURKE

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JACKMAN

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SINGER

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH EASTWAY

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UK COMPANY SECRETARIES 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEIGH JANE EASTWAY / 29/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SINGER / 29/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ROURKE / 29/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MERRY / 29/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JACKMAN / 29/03/2019

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN NEAL BRADBURY / 29/03/2019

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEIGH JANE EASTWAY / 01/07/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MISS ASHLEIGH JANE EASYWAY

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEIGH JANE EASYWAY / 01/11/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MERRY / 01/08/2017

View Document

27/07/1727 July 2017 CESSATION OF MAURICE ROURKE AS A PSC

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON INTERACTIVE MARKETING LIMITED

View Document

27/07/1727 July 2017 CESSATION OF JOHN CHARLES MERRY AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES MERRY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE ROURKE

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR ANDREW PETER SINGER

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR SOREN NEAL BRADBURY

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JACKMAN / 08/11/2016

View Document

20/10/1620 October 2016 ADOPT ARTICLES 30/09/2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HODGES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKS SL7 1NT

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGHTY

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/164 October 2016 COMPANY NAME CHANGED ACUMEN ONLINE LIMITED CERTIFICATE ISSUED ON 04/10/16

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MAURICE ROURKE

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR JOHN CHARLES MERRY

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CLIFFORD DOUGHTY

View Document

30/03/1530 March 2015 ADOPT ARTICLES 05/02/2014

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR PETER WILLIAM JACKMAN

View Document

11/08/1411 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR JOHN HODGES

View Document

29/04/1429 April 2014 SUB-DIVISION 05/02/14

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN SKIVINGTON

View Document

29/04/1429 April 2014 05/02/14 STATEMENT OF CAPITAL GBP 95

View Document

21/06/1321 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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