MEGIT LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
21/03/2521 March 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
15/07/2415 July 2024 | |
15/07/2415 July 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 128 City Road London EC1V 2NX on 2024-06-26 |
05/06/245 June 2024 | |
05/06/245 June 2024 | |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
11/12/2311 December 2023 | Termination of appointment of Muhammad Ahmed Jahangir as a secretary on 2023-12-11 |
11/12/2311 December 2023 | Termination of appointment of Jonathan David Hall as a director on 2023-12-11 |
06/10/236 October 2023 | Appointment of Mr David Michael Halley as a director on 2023-08-23 |
04/09/234 September 2023 | Termination of appointment of Michael Edward Green as a director on 2023-09-04 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
31/08/2331 August 2023 | Accounts for a small company made up to 2022-06-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
21/03/2321 March 2023 | Termination of appointment of John George Clarke as a director on 2023-02-09 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
05/05/225 May 2022 | Change of details for Gfinity Plc as a person with significant control on 2022-05-05 |
05/05/225 May 2022 | Termination of appointment of Karen Charlotte Green as a secretary on 2022-05-05 |
05/05/225 May 2022 | Registered office address changed from 16 Great Queen Street London WC2B 5DG England to 16 Great Queen Street London WC2B 5AH on 2022-05-05 |
05/05/225 May 2022 | Appointment of Mr Muhammad Ahmed Jahangir as a secretary on 2022-05-05 |
05/05/225 May 2022 | Director's details changed for Mr Michael Edward Green on 2022-05-05 |
05/05/225 May 2022 | Secretary's details changed for Karen Charlotte Green on 2022-05-05 |
05/05/225 May 2022 | Confirmation statement made on 2022-02-16 with updates |
22/11/2122 November 2021 | Director's details changed for Mr Michael Edward Green on 2021-11-22 |
22/11/2122 November 2021 | Change of details for Gfinity Plc as a person with significant control on 2021-11-22 |
22/11/2122 November 2021 | Registered office address changed from 3 the Orchard Ryecroft Road Frampton Cotterell Bristol Avon BS36 2HW to 16 Great Queen Street London WC2B 5DG on 2021-11-22 |
22/11/2122 November 2021 | Secretary's details changed for Karen Charlotte Green on 2021-11-22 |
24/09/2124 September 2021 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
22/08/1722 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CHARLOTTE GREEN / 28/02/2013 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD GREEN / 28/02/2013 |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 5 PARSONS WALK BRIDGEYATE BRISTOL BS30 5WA |
22/02/1322 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
14/02/1214 February 2012 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
17/07/1117 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/03/113 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD GREEN / 16/02/2010 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/03/0810 March 2008 | ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/01/2008 |
07/03/087 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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