MEP PRO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-07-31

View Document

14/11/2414 November 2024 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 128 Queens Road Queens Road Buckhurst Hill IG9 5BJ on 2024-11-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

01/05/241 May 2024 Change of details for Mr Peter James Gardner as a person with significant control on 2024-04-25

View Document

01/05/241 May 2024 Change of details for Mr Peter James Gardner as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Director's details changed for Mr Peter James Gardner on 2024-04-25

View Document

30/04/2430 April 2024 Director's details changed for Mr Peter James Gardner on 2024-04-25

View Document

30/04/2430 April 2024 Director's details changed for Mrs Olga Gardner on 2024-04-25

View Document

30/04/2430 April 2024 Director's details changed for Mrs Olga Gardner on 2024-04-25

View Document

26/04/2426 April 2024 Change of details for Mr Peter James Gardner as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Olga Gardner on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mr Peter James Gardner as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Peter James Gardner on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Peter James Gardner on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Olga Gardner on 2024-04-25

View Document

09/01/249 January 2024 Current accounting period extended from 2024-02-28 to 2024-07-31

View Document

01/08/231 August 2023 Micro company accounts made up to 2023-02-28

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2023-07-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Director's details changed for Mrs Olga Gardner on 2021-07-23

View Document

27/07/2127 July 2021 Director's details changed for Mr Peter James Gardner on 2021-07-23

View Document

27/07/2127 July 2021 Change of details for Mr Peter James Gardner as a person with significant control on 2021-07-23

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERRENCE GARDNER

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/01/1824 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/07/2017

View Document

10/01/1810 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 102

View Document

10/01/1810 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 102

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM

View Document

07/08/177 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 102

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES GARDNER / 25/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD UNITED KINGDOM

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JOHN GARDNER / 25/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GARDNER / 25/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA GARDNER / 25/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JOHN GARDNER / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GARDNER / 18/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA GARDNER / 18/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE JOHN GARDNER / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA GARDNER / 12/07/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM THE LOW TAX GROUP, NORTH SUITE 4TH FLOOR ACORN HOUSE GREAT OAKS BASILDON SS14 1EH ENGLAND

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS OLGA GARDNER

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW ENGLAND

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR TERRENCE JOHN GARDNER

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM THE LOW TAX GROUP, NORTH SUITE, 4TH FLOOR ACORN HOUSE GREAT OAKS BASILDON SS14 1EH ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/07/1627 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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