Advanced company searchLink opens in new window

ME&YOU CREATIVE LIMITED

Company number 07300267

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)
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,030
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,030
01 Jul 2014 AD04 Register(s) moved to registered office address
03 Apr 2014 CH01 Director's details changed for Mr Matthew Eamer on 1 April 2014
02 Apr 2014 CH01 Director's details changed for Mr Matthew Eamer on 1 April 2014
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
07 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 CH01 Director's details changed for Mr Matthew Eamer on 28 June 2012
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Matthew Eamer on 28 June 2012
06 Jun 2012 AD01 Registered office address changed from C/O Appartment 40 Molyneux Place Molyneux Park Road Tunbridge Wells Kent TN4 8DQ England on 6 June 2012
12 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
19 Jul 2011 AD03 Register(s) moved to registered inspection location
18 Jul 2011 AD02 Register inspection address has been changed
24 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2011 AP01 Appointment of Paul Evans as a director
24 Jun 2011 AP01 Appointment of Jonatha Owen as a director
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 June 2011
  • GBP 1,030
29 Jul 2010 AD01 Registered office address changed from Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England on 29 July 2010
29 Jul 2010 TM01 Termination of appointment of John Stoyles as a director