MESCHEDE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Unaudited abridged accounts made up to 2022-04-30

View Document

17/01/2417 January 2024 Previous accounting period shortened from 2023-04-24 to 2023-04-23

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

24/04/2324 April 2023 Current accounting period shortened from 2022-04-25 to 2022-04-24

View Document

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

View Document

18/01/2318 January 2023 Change of details for Ms Maja Meschede as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Ms Maja Meschede on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-06-08 with no updates

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

25/01/2225 January 2022 Previous accounting period shortened from 2021-04-27 to 2021-04-26

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

20/01/2120 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

26/01/2026 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAJA MESCHEDE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAJA MESCHEDE / 01/10/2016

View Document

10/10/1610 October 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 7 STAMFORD HOUSE 23 WEST SIDE COMMON LONDON SW19 4UF

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED MAJA MESCHEDE

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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