Advanced company searchLink opens in new window

MMEYOU LTD

Company number 11193525

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 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
13 Feb 2024 PSC04 Change of details for Mrs Bakang Oniye as a person with significant control on 12 February 2024
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
12 Feb 2024 CH01 Director's details changed for Mr Kehinde Adebayo Oniye on 12 February 2024
12 Feb 2024 CH01 Director's details changed for Mrs Bakang Oniye on 12 February 2024
12 Feb 2024 PSC04 Change of details for Mr Kehinde Adebayo Oniye as a person with significant control on 12 February 2024
12 Feb 2024 PSC04 Change of details for Mrs Bakang Oniye as a person with significant control on 12 February 2024
12 Feb 2024 AD01 Registered office address changed from 116 Maidstone Road Chatham ME4 6DQ England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 12 February 2024
01 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2019 PSC04 Change of details for Mr Kehinde Adebayo Oniye as a person with significant control on 30 December 2019
07 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Oct 2019 CH01 Director's details changed for Mr Kehinde Adebayo Oniye on 28 October 2019
28 Oct 2019 CH01 Director's details changed for Mrs Bakang Oniye on 28 October 2019
28 Oct 2019 PSC04 Change of details for Mrs Bakang Oniye as a person with significant control on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from , 24 Milner, Gillingham, ME7 1RB, United Kingdom to 116 Maidstone Road Chatham ME4 6DQ on 28 October 2019
13 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates