MEGIT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Muhammad Ahmed Jahangir as a secretary on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Jonathan David Hall as a director on 2023-12-11

View Document

06/10/236 October 2023 Appointment of Mr David Michael Halley as a director on 2023-08-23

View Document

04/09/234 September 2023 Termination of appointment of Michael Edward Green as a director on 2023-09-04

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of John George Clarke as a director on 2023-02-09

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Change of details for Gfinity Plc as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Karen Charlotte Green as a secretary on 2022-05-05

View Document

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

View Document

05/05/225 May 2022 Appointment of Mr Muhammad Ahmed Jahangir as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Michael Edward Green on 2022-05-05

View Document

05/05/225 May 2022 Secretary's details changed for Karen Charlotte Green on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-16 with updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Michael Edward Green on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Gfinity Plc as a person with significant control on 2021-11-22

View Document

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

View Document

22/11/2122 November 2021 Secretary's details changed for Karen Charlotte Green on 2021-11-22

View Document

24/09/2124 September 2021 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN CHARLOTTE GREEN / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD GREEN / 28/02/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 5 PARSONS WALK BRIDGEYATE BRISTOL BS30 5WA

View Document

22/02/1322 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

17/07/1117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD GREEN / 16/02/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/01/2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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