MEE-GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from Unit 5 Victoria Mills Mill Street East Dewsbury West Yorkshire WF12 9AQ England to Unit 3a Victoria Mills, Mill Street East Dewsbury West Yorkshire WF12 9AQ on 2024-11-11

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 5 VICTORIA MILLS WHARF STREET DEWSBURY WEST YORKSHIRE WF12 9AU

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078794180002

View Document

02/03/152 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/08/1420 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 122

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078794180001

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM UNIT 19 BECTIVE MILLS SIRDAR BUSINESS PARK FLANSHAW LANE WAKEFIELD WEST YORKSHIRE WF29 9HX ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 SECRETARY APPOINTED MR ALAN ROBERTS

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR WILLIAM GEORGE TYSON

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA NUTTEN

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR PAUL ROBERTS

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 11 CHESTERTON COURT WAKEFIELD WEST YORKSHIRE WF4 5QU ENGLAND

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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