Advanced company searchLink opens in new window

MMEU LIMITED

Company number 05770036

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 PSC04 Change of details for Dr Ravindra Dinehchandra Naik as a person with significant control on 23 October 2024
25 Oct 2024 CH01 Director's details changed for Dr Ravindra Dineshchandra Naik on 23 October 2024
24 Oct 2024 PSC04 Change of details for Mr John Gregory Vaughan as a person with significant control on 23 October 2024
24 Oct 2024 AD01 Registered office address changed from Iron Farm,7 Grimesgate Diseworth Derby DE74 2QD England to 5 Garden Court, Lockington Hall Main Street Lockington Derby Leicestershire DE74 2RH on 24 October 2024
05 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
04 Apr 2024 PSC04 Change of details for Dr Ravindra Dinehchandra Naik as a person with significant control on 17 March 2024
28 Mar 2024 CH01 Director's details changed for Dr Ravindra Dineshchandra Naik on 17 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
21 Feb 2023 PSC01 Notification of Ravindra Dinehchandra Naik as a person with significant control on 1 February 2023
21 Feb 2023 PSC07 Cessation of Ravindra Dinehchandra Naik as a person with significant control on 1 February 2023
20 Feb 2023 PSC01 Notification of John Vaughan as a person with significant control on 1 February 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
01 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Oct 2021 AD01 Registered office address changed from 2 Burns Drive Rotherham S65 2QH England to Iron Farm,7 Grimesgate Diseworth Derby DE74 2QD on 1 October 2021
02 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
07 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
19 Apr 2020 CH01 Director's details changed for Dr Ravindra Dineshchandra Naik on 19 April 2020
14 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
11 Feb 2019 AD01 Registered office address changed from 4 Langley Close East Herringthorpe Rotherham South Yorkshire S65 3QG to 2 Burns Drive Rotherham S65 2QH on 11 February 2019
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018