Advanced company searchLink opens in new window

MEGGAN LIMITED

Company number 07580649

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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