MESH3 UK1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewCertificate of change of name

View Document

01/06/251 June 2025 Micro company accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to Unit 50B, St Olav's Court, City Business Centre Lower Road London SE16 2XB on 2024-07-09

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-09-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

17/02/2117 February 2021 PREVEXT FROM 28/02/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

13/02/2013 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/04/166 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED JERMAINE JUNIOR DAVIS

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY CUNNINGHAM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

26/09/1426 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED GLENTHORNE ADVISORS LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED GLENTHORNE PARTNERS LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

17/02/1417 February 2014 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