MEP RANGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Muhammad Tariq Zia as a secretary on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/03/2417 March 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

26/06/1926 June 2019 PREVSHO FROM 29/05/2019 TO 31/12/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD TARIQ ZIA

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TARIQ ZIA / 26/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD TARIQ ZIA / 23/05/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY KASHIFA ZIA

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MUHAMMAD TARIQ ZIA

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM PARK HOUSE, WILMINGTON STREET LEEDS WEST YORKSHIRE LS7 2BP

View Document

27/05/0827 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 277A MEANWOOD ROAD OFFICE NO.4 LEEDS WEST YORKSHIRE LS7 2JD

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: OFFICE NO 3 277A MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JD

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 208A ROUNDHAY ROAD LEEDS LS8 5AA

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 208A ROUNDHAY ROAD LEEDS YORKSHIRE LS8 5AA

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 149 STONEGATE ROAD LEEDS LS6 4PQ

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 208A ROUNDHAY ROAD LEEDS LS8 5AA

View Document

08/06/058 June 2005 COMPANY NAME CHANGED EURO DEVICES (UK) LIMITED CERTIFICATE ISSUED ON 08/06/05

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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