MECTECH DESIGN LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-31 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 203 West Street Fareham PO16 0EN on 2024-03-27 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/01/1831 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | ADOPT ARTICLES 15/02/2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/06/1628 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/08/1519 August 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID RUSSELL / 03/08/2015 |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 19 PRIORY ROAD NEWBURY BERKSHIRE RG14 7QS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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