- Company Overview for ME (LONDON) LTD (07093614)
- Filing history for ME (LONDON) LTD (07093614)
- People for ME (LONDON) LTD (07093614)
- Insolvency for ME (LONDON) LTD (07093614)
- More for ME (LONDON) LTD (07093614)
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) |
---|---|---|---|
04 Nov 2016 | AD01 | Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS to Unit E5 Telford Road Bicester OX26 4LD on 4 November 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Mr David John Mcbride on 25 October 2015 | |
28 Oct 2015 | CH03 | Secretary's details changed for Mrs Sarah Louise Mcbride on 25 October 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 25 February 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Baynards House Baynards Green Bicester Oxfordshire OX27 7SQ England on 17 July 2013 | |
17 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
16 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from Baynards House Baynards Green Bicester Oxfordshire OX27 7SQ England on 21 December 2010 | |
22 Mar 2010 | AP01 | Appointment of Mrs Sarah Louise Mcbride as a director | |
17 Mar 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 March 2010 | |
17 Mar 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
15 Feb 2010 | AP03 | Appointment of Mrs Sarah Louise Mcbride as a secretary | |
15 Feb 2010 | TM01 | Termination of appointment of Julian Talbot-Brady as a director | |
15 Feb 2010 | TM02 | Termination of appointment of Julian Talbot-Brady as a secretary |