MEP BUREAU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Registered office address changed from The Old School London Road Westerham Kent TN16 1DN to 2 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4AQ on 2023-01-16

View Document

16/01/2316 January 2023 Registered office address changed from 2 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4AQ England to 2 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AQ on 2023-01-16

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Change of details for Mr Christopher Henry Rowe as a person with significant control on 2021-11-16

View Document

15/02/2215 February 2022 Notification of Cnpl Mep Limited as a person with significant control on 2021-12-23

View Document

15/02/2215 February 2022 Cessation of Christopher Henry Rowe as a person with significant control on 2021-12-23

View Document

02/12/212 December 2021 Termination of appointment of Peter Dunk as a director on 2021-11-16

View Document

02/12/212 December 2021 Cessation of Peter Dunk as a person with significant control on 2021-11-16

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 13/05/15 STATEMENT OF CAPITAL GBP 2510

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY ROWE / 25/10/2014

View Document

29/07/1429 July 2014 SECRETARY APPOINTED MR VYVYAN CHRISTOPHER LORD

View Document

13/05/1413 May 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

12/05/1412 May 2014 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