MEGMAY CONSULTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-14 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 08/01/248 January 2024 | Confirmation statement made on 2023-11-14 with updates | 
| 08/01/248 January 2024 | Termination of appointment of Mark James Paris as a director on 2023-11-13 | 
| 08/01/248 January 2024 | Cessation of Mark Paris as a person with significant control on 2023-11-13 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 | 
| 14/11/2214 November 2022 | Notification of Mark Paris as a person with significant control on 2022-10-30 | 
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-14 with updates | 
| 14/11/2214 November 2022 | Change of details for Mrs Deborah Stynes as a person with significant control on 2022-10-30 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 24/10/2224 October 2022 | Confirmation statement made on 2022-09-18 with no updates | 
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-10-31 | 
| 25/03/2225 March 2022 | Appointment of Mr Mark James Paris as a director on 2022-03-15 | 
| 25/03/2225 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-10-31 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 10/08/2110 August 2021 | Notification of Deborah Stynes as a person with significant control on 2021-08-09 | 
| 10/08/2110 August 2021 | Appointment of Mrs Deborah Stynes as a director on 2021-08-09 | 
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates | 
| 19/07/2119 July 2021 | Unaudited abridged accounts made up to 2020-06-30 | 
| 16/07/2116 July 2021 | Confirmation statement made on 2021-06-13 with no updates | 
| 22/08/2022 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2020 | 
| 21/08/2021 August 2020 | 30/06/19 UNAUDITED ABRIDGED | 
| 28/07/2028 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALFRED PARIS / 01/05/2020 | 
| 28/07/2028 July 2020 | CESSATION OF CHARLOTTE PARIS AS A PSC | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES | 
| 21/06/2021 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PARIS | 
| 23/05/2023 May 2020 | REGISTERED OFFICE CHANGED ON 23/05/2020 FROM SUITE 70 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON CR2 0BS UNITED KINGDOM | 
| 14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM WELLFIELD HOUSE PARK HOUSE LANE KEYNSHAM BRISTOL BS31 2SG UNITED KINGDOM | 
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 14/06/1814 June 2018 | 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