- Company Overview for MENECON LIMITED (03889387)
- Filing history for MENECON LIMITED (03889387)
- People for MENECON LIMITED (03889387)
- More for MENECON LIMITED (03889387)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
18 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | PSC04 | Change of details for Mr Trevor Morgan as a person with significant control on 20 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2019 | PSC04 | Change of details for Mr Trevor Morgan as a person with significant control on 14 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Trevor Morgan as a person with significant control on 14 January 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
30 Nov 2018 | PSC04 | Change of details for Mr Trevor Morgan as a person with significant control on 6 April 2016 | |
30 Nov 2018 | AD01 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 30 November 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD United Kingdom to Brewery House High Street Twyford Winchester SO21 1RF on 28 November 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Kings Worthy House, Court Road Kings Worthy Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 7 September 2016 |