MESH GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registration of charge 105053190002, created on 2025-05-30

View Document

03/03/253 March 2025 Satisfaction of charge 105053190001 in full

View Document

25/02/2525 February 2025 Change of details for Mr Barry Canfield as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Barry Canfield on 2025-02-25

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Barry Canfield on 2023-11-29

View Document

12/12/2312 December 2023 Director's details changed for Mr Scott Robert Harper on 2023-11-29

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/12/2312 December 2023 Change of details for Mr Barry Canfield as a person with significant control on 2023-11-29

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROBERT HARPER

View Document

23/02/2123 February 2021 CESSATION OF MICHAEL SMITH AS A PSC

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105053190001

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WILSON / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WILSON / 30/09/2019

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 6, CROWN WORKS OLDMIXION CRESCENT WESTON-SUPER-MARE SOMERSET BS24 9AX UNITED KINGDOM

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ROBERT HARPER / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WILSON / 21/11/2018

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 06/10/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SMITH

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY CANFIELD / 06/10/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS NICOLA WILSON

View Document

19/10/1719 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 300000.00

View Document

18/10/1718 October 2017 ADOPT ARTICLES 03/10/2017

View Document

01/12/161 December 2016 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