- Company Overview for MMEU LIMITED (05770036)
- Filing history for MMEU LIMITED (05770036)
- People for MMEU LIMITED (05770036)
- More for MMEU LIMITED (05770036)
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 |