MEKO DRIVER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Change of details for Mr Catalin-Vasile Micu as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Registered office address changed from Flat 40 Kingfisher Heights Hogg Lane Grays RM17 5QQ England to 15 st. Stephens Crescent Chadwell St. Mary Grays RM16 4AU on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Catalin-Vasile Micu on 2022-11-24

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

24/11/2224 November 2022 Change of details for Mr Catalin-Vasile Micu as a person with significant control on 2022-11-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CATALIN-VASILE MICU / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR CATALIN-VASILE MICU / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 76 LEAVESDEN ROAD WATFORD WD24 5EH UNITED KINGDOM

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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