MESHH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 2 Bowood Road London SW11 6PE England to 15 West Street Brighton BN1 2RL on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Caroline Mcguckian on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Terry Foster on 2025-06-24

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

09/07/219 July 2021 Notification of Limelight Platforms Inc. as a person with significant control on 2021-06-18

View Document

08/07/218 July 2021 Termination of appointment of Alastair James Bewick as a director on 2021-06-17

View Document

08/07/218 July 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP England to 2 Bowood Road London SW11 6PE on 2021-07-08

View Document

08/07/218 July 2021 Cessation of Curb Group Limited as a person with significant control on 2021-06-17

View Document

08/07/218 July 2021 Appointment of Mr Terry Foster as a director on 2021-06-18

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/01/159 January 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAVI RUPAREL

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR RAVI ISHWAR RUPAREL

View Document

20/11/1320 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
78 NEW CAVENDISH ST
LONDON
W1G 9TD
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 ALTER ARTICLES 31/07/2010

View Document

07/03/117 March 2011 31/07/10 STATEMENT OF CAPITAL GBP 120

View Document

01/11/101 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GANJOU / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

08/10/088 October 2008 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