Advanced company searchLink opens in new window

MEHTED PROPERTY & MAINTENANCE LTD

Company number 08031155

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)
29 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
30 Oct 2018 PSC01 Notification of Mehari Ogba-Michael as a person with significant control on 30 October 2018
30 Oct 2018 PSC07 Cessation of Tedros Mehari as a person with significant control on 30 October 2018
30 Oct 2018 AP01 Appointment of Mr Mehari Ogba-Michael as a director on 30 October 2018
30 Oct 2018 TM01 Termination of appointment of Tedros Mehari as a director on 30 October 2018
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
20 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Jun 2017 CH01 Director's details changed for Mr Tedros Mehari on 16 April 2017
09 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
08 Nov 2016 AD01 Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 8 November 2016
03 Jun 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
03 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
05 Nov 2014 AD01 Registered office address changed from C/O Omichael & Co 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014
17 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 AD01 Registered office address changed from 258 Belsize Road London NW6 4BT United Kingdom on 17 June 2014
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
16 Apr 2012 NEWINC Incorporation