- Company Overview for MMEYOU LTD (11193525)
- Filing history for MMEYOU LTD (11193525)
- People for MMEYOU LTD (11193525)
- More for MMEYOU LTD (11193525)
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 |