Company Documents

DateDescription
01/05/251 May 2025 Secretary's details changed for Miss Beth Newton on 2025-05-01

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-11-30

View Document

31/03/2531 March 2025 Appointment of Miss Beth Newton as a secretary on 2025-03-28

View Document

06/02/256 February 2025 Current accounting period shortened from 2025-11-30 to 2025-08-31

View Document

23/01/2523 January 2025 Second filing for the appointment of Mr Adam James Bell as a director

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/10/243 October 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Mep Group Ltd 6 Graphite Business Park Graphite Way Hadfield Derbyshire SK131QH on 2024-10-03

View Document

03/10/243 October 2024 Notification of Jonathan Scott Miles as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Notification of Adam James Bell as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Termination of appointment of Nuala Thornton as a director on 2024-10-02

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

03/10/243 October 2024 Appointment of Mr Adam Bell as a director on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Building Projects Group Ltd as a secretary on 2024-10-02

View Document

03/10/243 October 2024 Certificate of change of name

View Document

03/10/243 October 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Cessation of Nuala Thornton as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Mr Jonathan Miles as a director on 2024-10-02

View Document

03/10/243 October 2024 Registered office address changed from Mep Group Ltd 6 Graphite Business Park Graphite Way Hadfield Derbyshire SK131QH United Kingdom to Mepr Ltd 6 Graphite Business Park Graphite Way, Hadfield Derbyshire SK13 1QH on 2024-10-03

View Document

02/04/242 April 2024 Appointment of Mrs Nuala Thornton as a director on 2024-03-15

View Document

02/04/242 April 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Notification of Nuala Thornton as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

16/03/2416 March 2024 Cessation of Chalfen Nominees Limited as a person with significant control on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Chalfen Secretaries Limited as a secretary on 2024-03-15

View Document

16/03/2416 March 2024 Termination of appointment of Lisa Mary Young as a director on 2024-03-15

View Document

16/03/2416 March 2024 Registered office address changed from 19 Leyden Street London E1 7LE to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-16

View Document

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

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Appointment of Mrs Lisa Mary Young as a director on 2021-11-13

View Document

15/11/2115 November 2021 Termination of appointment of Emma Jayne Martin as a director on 2021-11-13

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JAYNE MARTIN / 28/02/2020

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 DIRECTOR APPOINTED MRS EMMA JAYNE MARTIN

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / CHALFEN NOMIEES LIMITED / 13/11/2018

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/07/1731 July 2017 CESSATION OF ALAN CHARLES RUTLAND AS A PSC

View Document

31/07/1731 July 2017 CESSATION OF JONATHAN GARDNER PURDON AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALFEN NOMIEES LIMITED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GARDNER PURDON / 02/11/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

07/12/137 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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