Advanced company searchLink opens in new window

MEGA 2000 LIMITED

Company number 01371730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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