MESHPRIME TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-14 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-14 with updates |
| 08/07/248 July 2024 | Notification of Superlinked, Inc. as a person with significant control on 2023-11-01 |
| 30/06/2430 June 2024 | Notification of Ben Boris Gutkovich as a person with significant control on 2022-03-08 |
| 29/03/2429 March 2024 | Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to 124 City Road London EC1V 2NX on 2024-03-29 |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-10-31 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-14 with updates |
| 19/04/2319 April 2023 | Change of details for Daniel Svonava as a person with significant control on 2023-04-19 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/05/2211 May 2022 | Statement of capital following an allotment of shares on 2022-04-28 |
| 09/04/229 April 2022 | Resolutions |
| 09/04/229 April 2022 | Resolutions |
| 19/11/2119 November 2021 | Termination of appointment of Jan Baeriswyl as a director on 2021-01-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Amended total exemption full accounts made up to 2019-10-31 |
| 29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 26/07/2126 July 2021 | Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to Unit 6 Queens Yard White Post Lane London E9 5EN on 2021-07-26 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/08/2014 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
| 08/08/198 August 2019 | SUB-DIVISION OF ENTIRE ISSUED SHARE CAP 18/07/2019 |
| 07/08/197 August 2019 | SUB-DIVISION 18/07/19 |
| 20/07/1920 July 2019 | COMPANY NAME CHANGED BEDROCKX LTD CERTIFICATE ISSUED ON 20/07/19 |
| 19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NANCY FECHNAY |
| 19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN BAERISWYL |
| 19/07/1919 July 2019 | CESSATION OF NANCY LAMASTER FECHNAY AS A PSC |
| 19/07/1919 July 2019 | 20/10/18 STATEMENT OF CAPITAL GBP 68.2 |
| 19/07/1919 July 2019 | REGISTERED OFFICE CHANGED ON 19/07/2019 FROM FLAT 2, 52 QUEEN'S GARDENS 52 QUEENS GARDENS LONDON W2 3AA UNITED KINGDOM |
| 19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SVONAVA |
| 17/07/1917 July 2019 | DIRECTOR APPOINTED JAN BAERISWYL |
| 17/07/1917 July 2019 | DIRECTOR APPOINTED DANIEL SVONAVA |
| 19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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