Advanced company searchLink opens in new window

MEXIGO (WINCHESTER) LTD.

Company number 10591603

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)
11 Nov 2024 CH03 Secretary's details changed for Mrs Lynda Turnbull on 11 November 2024
03 Mar 2024 CH01 Director's details changed for Mrs Lynda Mary Turnbull on 1 January 2024
29 Feb 2024 AA Micro company accounts made up to 31 January 2023
28 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Mrs Lynda Mary Turnbull on 1 January 2024
28 Feb 2024 CH03 Secretary's details changed for Mrs Lynda Turnbull on 1 January 2024
28 Feb 2024 PSC05 Change of details for Mexigo Burrito Bar Ltd as a person with significant control on 1 January 2024
28 Feb 2024 AD01 Registered office address changed from 40 London Road Southampton SO15 2AG England to 230 Shirley Road Southampton SO15 3HR on 28 February 2024
03 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
18 Apr 2022 PSC02 Notification of Mexigo Burrito Bar Ltd as a person with significant control on 29 January 2022
18 Apr 2022 PSC07 Cessation of Lynda Mary Turnbull as a person with significant control on 29 January 2022
18 Apr 2022 PSC07 Cessation of Mark Cater as a person with significant control on 29 January 2022
11 Apr 2022 AA Micro company accounts made up to 31 January 2022
15 Feb 2022 CERTNM Company name changed metropole market LTD\certificate issued on 15/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
11 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
11 Feb 2022 AP01 Appointment of Mr. Ian Rayner as a director on 11 February 2022
24 Jan 2022 TM01 Termination of appointment of Mark Cater as a director on 17 January 2022
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Mar 2021 AA Micro company accounts made up to 31 January 2020
18 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Jun 2019 AD01 Registered office address changed from 14-16 Holdenhurst Road 14-16 Holdenhurst Road Bournemouth Dorset BH8 8AD United Kingdom to 40 London Road Southampton SO15 2AG on 4 June 2019
05 Apr 2019 CS01 Confirmation statement made on 29 January 2019 with no updates