MEC2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ENDERSBY

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR DANIEL MARK COOTE

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR MARK PATRICK COOTE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COOTE

View Document

21/06/1621 June 2016 ADOPT ARTICLES 06/05/2016

View Document

20/06/1620 June 2016 06/05/16 STATEMENT OF CAPITAL GBP 9.60

View Document

20/06/1620 June 2016 SUB-DIVISION 06/05/16

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065941210001

View Document

11/12/1411 December 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

14/07/1414 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/10/1322 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

11/09/1211 September 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ENDERSBY / 01/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM COOTE / 01/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/02/1015 February 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

11/02/1011 February 2010 Annual return made up to 15 May 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MARK WILLIAM COOTE

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 69-73 HIGH STREET PURLEY SURREY CR0 1QE

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MARK RICHARD ENDERSBY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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