Advanced company searchLink opens in new window

MEV LIMITED

Company number 02862268

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)
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
  • GBP 107
22 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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