VLL-MESHI CONSTRUCTION & RENDERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Total exemption full accounts made up to 2025-03-31 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Change of details for Mr Halit Morina as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Cessation of Avni Meshi as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
14/05/2414 May 2024 | Termination of appointment of Avni Meshi as a director on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Cessation of Ferit Meshi as a person with significant control on 2024-01-12 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
12/01/2412 January 2024 | Change of details for Mr Avni Meshi as a person with significant control on 2024-01-12 |
12/01/2412 January 2024 | Change of details for Mr Halit Morina as a person with significant control on 2024-01-12 |
27/11/2327 November 2023 | Notification of Ferit Meshi as a person with significant control on 2023-04-22 |
27/11/2327 November 2023 | Notification of Avni Meshi as a person with significant control on 2023-04-22 |
29/06/2329 June 2023 | Change of details for Mr Halit Morina as a person with significant control on 2023-06-01 |
29/06/2329 June 2023 | Director's details changed for Mr Avni Meshi on 2023-06-01 |
29/06/2329 June 2023 | Registered office address changed from 354 High Street North London E12 6PH England to 13 Broomwood Road Orpington BR5 2JH on 2023-06-29 |
29/06/2329 June 2023 | Director's details changed for Mr Halit Morina on 2023-06-01 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-03-31 |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/07/196 July 2019 | DIRECTOR APPOINTED MR AVNI MESHI |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
06/07/196 July 2019 | PSC'S CHANGE OF PARTICULARS / MR HALIT MORINA / 06/07/2019 |
06/07/196 July 2019 | CESSATION OF KLODIANA JAHELEZAJ AS A PSC |
07/06/197 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLODIANA JAHELEZAJ |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
13/07/1713 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 161 LEY STREET ILFORD ESSEX IG1 4BL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 372 PLUMSTEAD HIGH STREET LONDON SE18 1JU UNITED KINGDOM |
01/04/111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
29/04/1029 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/04/1029 April 2010 | COMPANY NAME CHANGED MESHE CONSTRUCTION LTD CERTIFICATE ISSUED ON 29/04/10 |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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