Advanced company searchLink opens in new window

MEXIGO LIMITED

Company number 07741035

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)
08 Jul 2015 AP04 Appointment of Power Secretaries Limited as a secretary on 1 June 2015
08 Jul 2015 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to 8C High Street Southampton Hampshire SO14 2DH on 8 July 2015
01 May 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
02 Sep 2014 CH01 Director's details changed for Mrs Lynda Mary Turnbull on 30 May 2014
02 Sep 2014 CH01 Director's details changed for Mr Ian Mervyn Rayner on 30 May 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jan 2013 AA01 Previous accounting period extended from 31 August 2012 to 30 November 2012
14 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
14 Sep 2012 CH01 Director's details changed for Mr Ian Mervyn Rayner on 1 May 2012
10 Jan 2012 MG01 Duplicate mortgage certificatecharge no:1
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2011 AD01 Registered office address changed from 80 Campbell Road Salisbury Wiltshire SP1 3BG England on 21 December 2011
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted