- Company Overview for MEK INVESTMENTS LIMITED (10678271)
- Filing history for MEK INVESTMENTS LIMITED (10678271)
- People for MEK INVESTMENTS LIMITED (10678271)
- More for MEK INVESTMENTS LIMITED (10678271)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
18 Jul 2023 | PSC04 | Change of details for Mr Ian Garry Shave as a person with significant control on 4 July 2023 | |
18 Jul 2023 | PSC04 | Change of details for Mr Mark Ian Fox as a person with significant control on 4 July 2023 | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
17 Jul 2019 | PSC01 | Notification of Ian Garry Shave as a person with significant control on 4 July 2017 | |
17 Jul 2019 | PSC04 | Change of details for Mr Mark Ian Fox as a person with significant control on 4 July 2017 | |
23 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
05 Jul 2017 | AP01 | Appointment of Mr Ian Garry Shave as a director on 4 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
01 Jul 2017 | AD01 | Registered office address changed from 10 Long Close Doncaster DN4 7PW England to Block 61a, Whittle Estate Cambridge Road Whetstone Leicester LE8 6LH on 1 July 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|