Advanced company searchLink opens in new window

MEGAPLAS LIMITED

Company number 08552513

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
13 Jul 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 AD01 Registered office address changed from 2a Daimler Close Royal Oak Industrial Estate Daventry NN11 8QJ England to The Granary Hughley Shrewsbury Shropshire SY5 6NX on 20 June 2017
20 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
09 Sep 2016 AD01 Registered office address changed from 41 Bakers Close Baker Close Ludlow Shropshire SY8 1XJ Great Britain to 2a Daimler Close Royal Oak Industrial Estate Daventry NN11 8QJ on 9 September 2016
08 Aug 2016 AD01 Registered office address changed from 87 Etwall Road Birmingham B28 0LF to 41 Bakers Close Baker Close Ludlow Shropshire SY8 1XJ on 8 August 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
13 May 2016 AA Micro company accounts made up to 31 December 2015
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
10 Jul 2015 CH01 Director's details changed for Mark Adrian Falkingham on 9 July 2015
09 Jul 2015 AD01 Registered office address changed from 1301 Stratford Road Hall Green Birmingham B28 9HH England to 87 Etwall Road Birmingham B28 0LF on 9 July 2015