- Company Overview for MEV LIMITED (02862268)
- Filing history for MEV LIMITED (02862268)
- People for MEV LIMITED (02862268)
- More for MEV LIMITED (02862268)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
17 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
22 Nov 2022 | SH06 |
Cancellation of shares. Statement of capital on 5 September 2022
|
|
22 Nov 2022 | SH03 |
Purchase of own shares.
|
|
28 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
09 Sep 2022 | TM01 | Termination of appointment of Helen Deborah Elcock as a director on 5 September 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
04 Jan 2022 | PSC07 | Cessation of Helen Deborah Elcock as a person with significant control on 21 March 2021 | |
11 May 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
14 Aug 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
10 Aug 2020 | CH01 | Director's details changed for Mr David Neville Cooper on 1 August 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Mrs Helen Deborah Elcock on 1 August 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr David Neville Cooper as a person with significant control on 1 August 2020 | |
10 Aug 2020 | PSC04 | Change of details for Mr Richard David Bell as a person with significant control on 1 August 2020 | |
12 Jul 2020 | AD01 | Registered office address changed from 15 West Park Road Bramhall Stockport Cheshire SK7 3JX to S11 & 12 Building 67 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 12 July 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
29 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Graham Anthony Siepen as a secretary on 31 December 2018 | |
02 Jan 2019 | PSC04 | Change of details for Mr Richard David Bell as a person with significant control on 2 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
21 Dec 2018 | PSC01 | Notification of Richard David Bell as a person with significant control on 19 December 2018 |