Advanced company searchLink opens in new window

ME PLACE LIMITED

Company number 11523885

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)
29 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with updates
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 3.07763
29 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
20 Apr 2023 AP01 Appointment of Mr Igor Tikhturov as a director on 14 February 2023
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 2.59891
10 Mar 2023 AP01 Appointment of Mr William Roderick Edward Fox as a director on 10 March 2023
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: creation of new class of shares / the number of b ordinary (non-voting) shares allocated to its current share option pool is increased by 11,900 b ordinary (non-voting) shares. / any one or more of the directors be authorised to sign all such instruments and other documents, as necessary or appropriate to give effect to these special and ordinary resolutions any of the foregoing done before the adoption of these resolutions, such actions are ratified 07/02/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 MA Memorandum and Articles of Association
15 Sep 2022 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom to Unit B, 7, Meldola Yard Meldola Yard London E9 5NW on 15 September 2022
31 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
01 Dec 2021 CS01 Confirmation statement made on 16 August 2021 with updates
01 Dec 2021 PSC04 Change of details for Mrs Vlada Bell as a person with significant control on 16 August 2021
01 Dec 2021 CH01 Director's details changed for Mrs Vlada Bell on 16 August 2021
01 Dec 2021 PSC04 Change of details for Mrs Vlada Bell as a person with significant control on 31 March 2021
01 Dec 2021 CH03 Secretary's details changed for Mrs Vlada Bell on 16 August 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1.5621
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 1.45838
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off