MERE TECTONA DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Registered office address changed from Unit 1 Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ to Kingfisher House Sandpiper Court Chester Business Park Chester CH4 9QU on 2023-05-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN

View Document

18/05/2218 May 2022 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN

View Document

06/05/226 May 2022 Change of details for Mr Mark Andrew Hogg as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Change of details for Mr Mark Andrew Hogg as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr Mark Andrew Hogg as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Mark Andrew Hogg on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Paul Forjoe on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Mark Andrew Hogg on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Paul Forjoe on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Mark Andrew Hogg on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Paul Forjoe on 2022-05-05

View Document

16/02/2216 February 2022 Termination of appointment of Liam Townson as a secretary on 2021-11-18

View Document

16/02/2216 February 2022 Termination of appointment of Tom Townson as a director on 2021-11-18

View Document

16/02/2216 February 2022 Termination of appointment of Liam Townson as a director on 2021-11-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CHARLES WHITLEY / 29/04/2019

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR BRETT CHARLES WHITLEY

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HOGG / 26/02/2019

View Document

26/02/1926 February 2019 SECRETARY APPOINTED MR BRETT WHITLEY

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HOGG / 26/02/2019

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEELE

View Document

06/12/186 December 2018 COMPANY NAME CHANGED MERE POWER (GHANA) LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW HOGG / 01/05/2014

View Document

31/10/1331 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR PAUL FORJOE

View Document

11/10/1211 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MR MICHAEL ANTHONY STEELE

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM UNIT 1 CHERRY TREE FARM CHERRY TREE LANE ROSTHERNE CHESHIRE WA14 3RZ ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/12/1113 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 100

View Document

02/09/112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED MARK ANDREW HOGG

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR TEMPLE DIRECT LIMITED

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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