MESMOBEAT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

15/03/2115 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

06/12/196 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 2 DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PA

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM PO BOX 4385 07352672: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR PETER GRAEME LEIGH-QUINE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN PEPLER / 14/03/2019

View Document

09/04/199 April 2019 REGISTERED OFFICE ADDRESS CHANGED ON 09/04/2019 TO PO BOX 4385, 07352672: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

01/03/191 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 5A PARK LANE HEYWOOD WESTBURY WILTSHIRE BA13 4NB

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 6 HOLMELEAZE STEEPLE ASHTON TROWBRIDGE WILTSHIRE BA14 6EH ENGLAND

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN PEPLER / 15/08/2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 24 PARK LANE HEYWOOD WESTBURY WILTSHIRE BA13 4NB ENGLAND

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

06/09/136 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O COMPANY SECRETARY 15 RYE STREET RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA ENGLAND

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BAKER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR MERVYN PEPLER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BAKER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR SIMON BAKER

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH BAKER / 21/08/2010

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR SIMON BAKER

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAKER / 25/08/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 15 RYE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2HA ENGLAND

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information