Advanced company searchLink opens in new window

MEGLIO LIMITED

Company number 09971786

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)
05 Sep 2024 MR04 Satisfaction of charge 099717860001 in full
03 Sep 2024 MR01 Registration of charge 099717860004, created on 2 September 2024
30 Aug 2024 MR01 Registration of charge 099717860003, created on 29 August 2024
23 Aug 2024 MR04 Satisfaction of charge 099717860002 in full
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 1,610
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 1,400
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 1,610
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
12 Aug 2021 AD01 Registered office address changed from Riverside Barns Remenham Church Lane Remenham Henley-on-Thames RG9 3DB England to Riverside Barns Remenham Church Lane Remenham Henley-on-Thames RG9 3DB on 12 August 2021
12 Aug 2021 AD01 Registered office address changed from 6 Southern Street Southern Court South Street Reading Berkshire RG1 4QS England to Riverside Barns Remenham Church Lane Remenham Henley-on-Thames RG9 3DB on 12 August 2021
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
03 Jul 2020 TM01 Termination of appointment of Barry Keane as a director on 29 June 2020
06 Jan 2020 MR01 Registration of charge 099717860002, created on 20 December 2019
16 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates