MEAD TECH LTD

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

10/06/2510 June 2025 Registered office address changed from Copper Beaches Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX England to 11 Beechfield Frilsham Thatcham RG18 9XF on 2025-06-10

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

03/07/233 July 2023 Cessation of Ryan Robert Wise as a person with significant control on 2023-07-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from Anton House Ryeland Way Andover SP11 6GN England to Copper Beaches Salisbury Road Abbotts Ann Andover Hampshire SP11 7NX on 2021-12-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/02/217 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WISE / 05/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARY WISE / 01/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WISE / 24/05/2018

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM ANTON HOUSE 17 RYELAND WAY EAST ANTON ANDOVER HAMPSHIRE ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT UNITED KINGDOM

View Document

19/01/1919 January 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARY WISE / 25/05/2018

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WISE / 25/05/2018

View Document

19/01/1919 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RYAN WISE / 25/05/2018

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/08/1731 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/165 May 2016 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