MEVTEC 360 LOCUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

19/11/2419 November 2024 Director's details changed for Mrs Conciliate Mukandatsama on 2024-11-15

View Document

18/11/2418 November 2024 Director's details changed for Mrs Vangilista Nduku on 2024-11-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Previous accounting period extended from 2023-08-31 to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

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

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB ENGLAND

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR TENDAI ZINYENGERE

View Document

29/01/1829 January 2018 CESSATION OF TENDAI ZINYENGERE AS A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANGILISTA NDUKU

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENDAI ZINYENGERE

View Document

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

View Accounts

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

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

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 156 LANCASTER DRIVE HORNCHURCH ESSEX RM12 5SL ENGLAND

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GONERA

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GONERA

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR MILDRED JONGA

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM APARTMENT 12, RYAN COURT 152-162 LONDON ROAD ROMFORD RM7 9QP ENGLAND

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS MILDRED JONGA

View Document

19/08/1519 August 2015 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