MEANTIME COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
24/09/2124 September 2021 | Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to 60 Calvert Road London SE10 0DF on 2021-09-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES |
26/11/1926 November 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | RE-SUB DIV 15/03/2019 |
20/03/1920 March 2019 | SUB-DIVISION 15/03/19 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/11/137 November 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
13/06/1113 June 2011 | PREVEXT FROM 30/09/2010 TO 31/03/2011 |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MURRAY / 02/10/2009 |
22/10/1022 October 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/01/1027 January 2010 | Annual return made up to 4 September 2009 with full list of shareholders |
26/09/0826 September 2008 | DIRECTOR APPOINTED EMMA JANE MURRAY |
26/09/0826 September 2008 | SECRETARY APPOINTED JULIAN MICHAEL NOEL PRYKE |
12/09/0812 September 2008 | COMPANY NAME CHANGED MARITIME COMMUNICATIONS LTD CERTIFICATE ISSUED ON 15/09/08 |
05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
04/09/084 September 2008 | 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