REL MEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

20/10/2320 October 2023 Termination of appointment of Rebecca Amelia Buckley as a director on 2023-10-20

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Appointment of Mr Nick Kell as a secretary on 2023-01-03

View Document

20/12/2220 December 2022 Director's details changed for Mr Toby Buckley on 2022-12-20

View Document

20/12/2220 December 2022 Change of details for Mr Toby Buckley as a person with significant control on 2022-12-20

View Document

16/12/2216 December 2022 Cessation of Mmd Group Holdings Ltd as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Registered office address changed from Chapel Farm Ightham by Pass Ightham Sevenoaks Kent TN15 9AF to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2022-12-16

View Document

15/12/2215 December 2022 Appointment of Mr Toby Buckley as a director on 2022-12-01

View Document

15/12/2215 December 2022 Notification of Toby Buckley as a person with significant control on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JO-ANNE TAYLOR

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA AMELIA BUCKLEY / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/09/161 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA AMELIA BUCKLEY / 16/01/2015

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

26/10/1326 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA AMELIA BUCKLEY / 31/05/2013

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JO-ANNE TAYLOR / 31/05/2013

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM BINGHAM HOUSE 4 WROTHAM ROAD BOROUGH GREEN KENT TN15 8DB ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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