- Company Overview for MEGGAN LIMITED (07580649)
- Filing history for MEGGAN LIMITED (07580649)
- People for MEGGAN LIMITED (07580649)
- Charges for MEGGAN LIMITED (07580649)
- More for MEGGAN LIMITED (07580649)
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) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
19 Apr 2018 | MR01 | Registration of charge 075806490005, created on 6 April 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr Ben Edgar on 28 March 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Ben Edgar on 3 November 2016 | |
19 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
03 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Daniel Edgar as a director on 3 December 2014 | |
08 Sep 2014 | MR01 | Registration of charge 075806490004, created on 5 September 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AP01 | Appointment of Mr Ben Edgar as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Tal Edgar as a director | |
06 Jul 2012 | CH01 | Director's details changed for Mr Daniel Edgar on 6 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from C/O Adams Mitchell 109 Gloucester Place London W1U 6JW United Kingdom on 25 June 2012 | |
27 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |