MESCHEDE LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
05/08/245 August 2024 | Unaudited abridged accounts made up to 2022-04-30 |
17/01/2417 January 2024 | Previous accounting period shortened from 2023-04-24 to 2023-04-23 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
24/04/2324 April 2023 | Current accounting period shortened from 2022-04-25 to 2022-04-24 |
18/01/2318 January 2023 | Registered office address changed from 18 Chester Road Wimbledon London SW19 4TW England to The Gardens Hogs Back Guildford Surrey GU3 1DE on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Ms Maja Meschede as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Ms Maja Meschede on 2023-01-18 |
18/01/2318 January 2023 | Confirmation statement made on 2022-06-08 with no updates |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
12/01/2312 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Previous accounting period shortened from 2021-04-27 to 2021-04-26 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/01/2026 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/03/188 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | PREVSHO FROM 28/04/2017 TO 27/04/2017 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJA MESCHEDE |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/01/179 January 2017 | PREVSHO FROM 29/04/2016 TO 28/04/2016 |
11/10/1611 October 2016 | DISS40 (DISS40(SOAD)) |
10/10/1610 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAJA MESCHEDE / 01/10/2016 |
10/10/1610 October 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 7 STAMFORD HOUSE 23 WEST SIDE COMMON LONDON SW19 4UF |
06/09/166 September 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/01/165 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/09/1423 September 2014 | DIRECTOR APPOINTED MAJA MESCHEDE |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/04/147 April 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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