MEAD TECH LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-01-19 with no updates |
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 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
03/07/233 July 2023 | Cessation of Ryan Robert Wise as a person with significant control on 2023-07-03 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/02/217 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WISE / 05/06/2020 |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARY WISE / 01/06/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN WISE / 24/05/2018 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM ANTON HOUSE 17 RYELAND WAY EAST ANTON ANDOVER HAMPSHIRE ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
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 |
19/01/1919 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARY WISE / 25/05/2018 |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
19/01/1919 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA WISE / 25/05/2018 |
19/01/1919 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN WISE / 25/05/2018 |
18/09/1818 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/08/1731 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
05/05/165 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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