MEESHA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 120 LONDON ROAD WEMBLEY MIDDLESEX HA9 7HG |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MEESHA SHAH / 26/07/2015 |
22/05/1522 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
04/03/114 March 2011 | APPOINTMENT TERMINATED, SECRETARY JILNA SHAH |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEESHA SHAH / 01/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/05/068 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 237 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE |
13/05/0213 May 2002 | COMPANY NAME CHANGED BOOK ME CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/05/02 |
02/05/022 May 2002 | DIRECTOR RESIGNED |
02/05/022 May 2002 | SECRETARY RESIGNED |
01/05/021 May 2002 | 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