Advanced company searchLink opens in new window

&MEETINGS LIMITED

Company number 07398845

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)
18 Dec 2019 AA Accounts for a small company made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
16 Aug 2019 PSC05 Change of details for Be Offices Limited as a person with significant control on 16 August 2019
16 Aug 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 16 August 2019
13 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
20 Jul 2018 CH01 Director's details changed for Ashleigh-Nicole Sharp on 18 July 2018
13 Jul 2018 PSC05 Change of details for Be Offices Limited as a person with significant control on 13 July 2018
13 Jul 2018 AD02 Register inspection address has been changed from 150 Minories London EC3N 1LS to Centralpoint 45 Beech Street London EC2Y 8AD
25 Jan 2018 AP01 Appointment of Mr Andrew Lawrence Stewart as a director on 22 January 2018
10 Jan 2018 PSC05 Change of details for Be Offices Limited as a person with significant control on 18 December 2017
09 Jan 2018 PSC05 Change of details for Business Environment Holding Limited as a person with significant control on 17 August 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
12 Aug 2017 CH01 Director's details changed for Mr David Gary Saul on 7 August 2017
11 Aug 2017 CH01 Director's details changed for Ashleigh-Nicole Sharp on 7 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Simon Michael Rusk on 7 August 2017
11 Aug 2017 AP01 Appointment of Mr Jayson Jenkins as a director on 28 July 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 06/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2017 MR01 Registration of charge 073988450001, created on 9 February 2017
17 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AD01 Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016