MEP PROJECT MANAGEMENT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to The Musketeer 26 North Street Pennington SO41 8FZ on 2025-01-28

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Change of details for Mr Clifford Cole as a person with significant control on 2016-04-06

View Document

08/02/248 February 2024 Change of details for Ms Leanne Jones as a person with significant control on 2022-09-16

View Document

06/02/246 February 2024 Notification of Clifford Cole as a person with significant control on 2016-04-06

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Termination of appointment of Clifford Cole as a director on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Clifford Cole as a person with significant control on 2022-12-01

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Notification of Leanne Jones as a person with significant control on 2022-09-16

View Document

22/09/2222 September 2022 Appointment of Ms Leanne Jones as a director on 2022-09-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

10/11/2110 November 2021 Director's details changed for Mrs Cherry Patricia Cole on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mrs Cherry Patricia Cole on 2021-11-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD COLE / 09/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD COLE / 09/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRY PATRICIA COLE / 09/12/2020

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CHERRY PATRICIA COLE / 09/12/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CHERRY PATRICIA COLE / 03/02/2017

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD COLE / 03/02/2017

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ ENGLAND

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS CHERRY PATRICIA COLE

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 17 BEECHWOOD AVENUE NEW MILTON BH25 5NB ENGLAND

View Document

18/04/1518 April 2015 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