MEPCON LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Director's details changed for Mr Nicholas Mavromihales on 2023-08-20

View Document

22/08/2322 August 2023 Change of details for Mr Nicholas Mavromihales as a person with significant control on 2023-08-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH England to 61 Bridge Street Kington HR5 3DJ on 2023-04-26

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

26/02/2226 February 2022 Termination of appointment of Simon Nicholas Drake as a director on 2022-02-25

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

28/02/2028 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM THE HEIGHTS 3RD FLOOR 59-65 LOWLANDS ROAD HARROW MIDDX HA1 3AW UNITED KINGDOM

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR NICHOLAS MAVROMIHALES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAVROMIHALES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR SIMON NICHOLAS DRAKE

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MAVROMIHALES / 14/07/2015

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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