Advanced company searchLink opens in new window

MECHAN GROUP LIMITED

Company number 06307605

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)
02 May 2019 TM01 Termination of appointment of Jean Henri Gourp as a director on 15 April 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with updates
06 Nov 2018 CH01 Director's details changed for Mr Martin Stuart Berry on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Mr Martin Stuart Berry on 6 November 2018
05 Nov 2018 AP01 Appointment of Mr Martin Stuart Berry as a director on 5 September 2018
05 Nov 2018 AP01 Appointment of Mr Jean Henri Gourp as a director on 5 September 2018
14 Sep 2018 AA Accounts for a small company made up to 31 December 2017
03 Jul 2018 TM01 Termination of appointment of Richard Alan Carr as a director on 29 June 2018
20 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 03/02/2018
25 May 2018 PSC07 Cessation of Zahir Altaf as a person with significant control on 29 March 2018
25 Apr 2018 PSC07 Cessation of Compagnie Internationale De Maintenance S.A. as a person with significant control on 29 March 2018
14 Feb 2018 AP01 Appointment of Andrew Philip Mott as a director
14 Feb 2018 PSC01 Notification of Zahir Altaf as a person with significant control on 6 April 2016
14 Feb 2018 AP01 Appointment of Christophe Yves Lhotellier as a director
14 Feb 2018 AP01 Appointment of Alain Bertrand Lovambac as a director
14 Feb 2018 PSC02 Notification of Compagnie Internationale De Maintenance S.A. as a person with significant control on 6 April 2016
14 Feb 2018 CS01 03/02/18 Statement of Capital gbp 45823
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 20/06/2018.
06 Dec 2017 AA Accounts for a small company made up to 31 March 2017
15 Nov 2017 PSC01 Notification of Alain Bertrand Lovambac as a person with significant control on 1 March 2017
15 Nov 2017 PSC07 Cessation of Zahir Altaf as a person with significant control on 1 March 2017
10 Nov 2017 PSC07 Cessation of Richard Alan Carr as a person with significant control on 6 April 2016
10 Nov 2017 PSC07 Cessation of Lisa Carr as a person with significant control on 6 April 2016
10 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
19 Jun 2017 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
17 Jun 2017 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS