MES AMIS MAISON LTD

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

27/02/2527 February 2025 Director's details changed for Mr Joel Lauga on 2025-01-13

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Cessation of Joel Lauga as a person with significant control on 2020-04-28

View Document

19/01/2319 January 2023 Notification of Jl Wine Consultancy Limited as a person with significant control on 2020-04-28

View Document

04/11/224 November 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

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

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

25/08/2025 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/04/2018

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM ST LAWRENCE LODGE CHAMBERLAIN STREET WELLS BA5 2PQ ENGLAND

View Document

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

View Accounts

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 DISS40 (DISS40(SOAD))

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM STRODE HOUSE LEIGH ROAD STREET BA16 0HA ENGLAND

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE SHULDHAM

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL LAUGA

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR JOEL LAUGA

View Document

20/03/1820 March 2018 CESSATION OF MELANIE ANNE QUANTOCK SHULDHAM AS A PSC

View Document

27/04/1727 April 2017 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