MEPFIX LTD

Company Documents

DateDescription
17/06/2517 June 2025 Certificate of change of name

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

05/05/255 May 2025 Current accounting period extended from 2026-02-27 to 2026-04-05

View Document

02/05/252 May 2025 Termination of appointment of Gary Paul O'connor as a director on 2025-05-02

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-02-28 to 2024-02-27

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-06-29 with updates

View Document

19/03/2419 March 2024 Appointment of Mr Daniel Luke Harris as a director on 2024-03-18

View Document

19/03/2419 March 2024 Termination of appointment of Daniel Luke Harris as a director on 2024-03-18

View Document

19/03/2419 March 2024 Cessation of Gary Paul O'conner as a person with significant control on 2024-03-18

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

27/02/2427 February 2024 Cessation of Daniel Luke Harris as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Notification of Daniel Luke Harris as a person with significant control on 2024-02-27

View Document

25/02/2425 February 2024 Notification of Gary Paul O'conner as a person with significant control on 2024-02-22

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-01-19 with updates

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

17/01/2317 January 2023 Appointment of Mr Gary Paul O'connor as a director on 2023-01-17

View Document

17/01/2317 January 2023 Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-01-17

View Document

17/01/2317 January 2023 Registered office address changed from Chester House 1st - 3rd Floors 81-83 Fulham High Street London Greater London SW6 3JA to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-01-17

View Document

02/03/222 March 2022 Registered office address changed from Chester House 1st-3rd Floors 81-83 Fulham High Street London Greater London SW6 3JA to Chester House 1st - 3rd Floors 81-83 Fulham High Street London Greater London SW6 3JA on 2022-03-02

View Document

28/02/2228 February 2022 Registered office address changed from Flat 4 the Brandries 5 Lansdowne Road London SW20 8AP England to Chester House 1st-3rd Floors 81-83 Fulham High Street London Greater London SW6 3JA on 2022-02-28

View Document

08/02/228 February 2022 Incorporation

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