- Company Overview for MEGA 2000 LIMITED (01371730)
- Filing history for MEGA 2000 LIMITED (01371730)
- People for MEGA 2000 LIMITED (01371730)
- Charges for MEGA 2000 LIMITED (01371730)
- More for MEGA 2000 LIMITED (01371730)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 27 August 2024 with updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Sarah Annabel Cawkwell on 8 August 2024 | |
18 Aug 2024 | CH01 | Director's details changed for Miss Sarah Annabel Cawkwell on 20 April 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
07 Apr 2021 | AD01 | Registered office address changed from 15 Westgreen Riplingham Road Westella East Yorkshire HU10 7TW to 7 Northfield Close South Cave East Yorkshire HU15 2EW on 7 April 2021 | |
07 Apr 2021 | PSC04 | Change of details for Miss Sarah Annabel Cawkwell as a person with significant control on 7 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Miss Sarah Annabel Cawkwell on 7 April 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
27 Aug 2020 | CH01 | Director's details changed for Miss Sarah Annabel Cawkwell on 30 June 2020 | |
27 Aug 2020 | PSC04 | Change of details for Miss Sarah Annabel Cawkwell as a person with significant control on 30 June 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
27 Aug 2019 | PSC04 | Change of details for Miss Sarah Annabel Cawkwell as a person with significant control on 6 April 2019 | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 May 2019 | PSC07 | Cessation of Sarah Jane Wilkinson as a person with significant control on 6 April 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Sarah Jane Oliver- Wilkinson as a director on 31 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Geraldine Sally Wilkinson as a director on 31 March 2019 | |
15 Feb 2019 | MR04 | Satisfaction of charge 5 in full | |
15 Feb 2019 | MR04 | Satisfaction of charge 6 in full |