MEGMAY CONSULTING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-14 with updates

View Document

08/01/248 January 2024 Termination of appointment of Mark James Paris as a director on 2023-11-13

View Document

08/01/248 January 2024 Cessation of Mark Paris as a person with significant control on 2023-11-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Notification of Mark Paris as a person with significant control on 2022-10-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

14/11/2214 November 2022 Change of details for Mrs Deborah Stynes as a person with significant control on 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-10-31

View Document

25/03/2225 March 2022 Appointment of Mr Mark James Paris as a director on 2022-03-15

View Document

25/03/2225 March 2022 Previous accounting period extended from 2021-06-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Notification of Deborah Stynes as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Appointment of Mrs Deborah Stynes as a director on 2021-08-09

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

22/08/2022 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2020

View Document

21/08/2021 August 2020 30/06/19 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALFRED PARIS / 01/05/2020

View Document

28/07/2028 July 2020 CESSATION OF CHARLOTTE PARIS AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PARIS

View Document

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

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM WELLFIELD HOUSE PARK HOUSE LANE KEYNSHAM BRISTOL BS31 2SG UNITED KINGDOM

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PANELPROJECT LIMITED


  • 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