MEP RANGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Micro company accounts made up to 2024-12-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
02/01/252 January 2025 | Termination of appointment of Muhammad Tariq Zia as a secretary on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-12-31 |
17/03/2417 March 2024 | Certificate of change of name |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 30/12/2019 TO 29/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
26/06/1926 June 2019 | PREVSHO FROM 29/05/2019 TO 31/12/2018 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/02/1928 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD TARIQ ZIA |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TARIQ ZIA / 26/05/2011 |
26/05/1126 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD TARIQ ZIA / 23/05/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | APPOINTMENT TERMINATED SECRETARY KASHIFA ZIA |
30/03/0930 March 2009 | SECRETARY APPOINTED MUHAMMAD TARIQ ZIA |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM PARK HOUSE, WILMINGTON STREET LEEDS WEST YORKSHIRE LS7 2BP |
27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/03/0811 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/12/0722 December 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 277A MEANWOOD ROAD OFFICE NO.4 LEEDS WEST YORKSHIRE LS7 2JD |
02/08/072 August 2007 | DIRECTOR RESIGNED |
30/05/0730 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: OFFICE NO 3 277A MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JD |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/06/067 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | DIRECTOR RESIGNED |
04/04/064 April 2006 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 208A ROUNDHAY ROAD LEEDS LS8 5AA |
12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
12/01/0612 January 2006 | SECRETARY RESIGNED |
12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
02/09/052 September 2005 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | SECRETARY RESIGNED |
18/08/0518 August 2005 | NEW SECRETARY APPOINTED |
09/07/059 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0518 June 2005 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 208A ROUNDHAY ROAD LEEDS YORKSHIRE LS8 5AA |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 149 STONEGATE ROAD LEEDS LS6 4PQ |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 208A ROUNDHAY ROAD LEEDS LS8 5AA |
08/06/058 June 2005 | COMPANY NAME CHANGED EURO DEVICES (UK) LIMITED CERTIFICATE ISSUED ON 08/06/05 |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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