- Company Overview for MEXIGO (WINCHESTER) LTD. (10591603)
- Filing history for MEXIGO (WINCHESTER) LTD. (10591603)
- People for MEXIGO (WINCHESTER) LTD. (10591603)
- More for MEXIGO (WINCHESTER) LTD. (10591603)
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
|
|
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 |