- Company Overview for MEJURI (UK) LTD. (12377220)
- Filing history for MEJURI (UK) LTD. (12377220)
- People for MEJURI (UK) LTD. (12377220)
- More for MEJURI (UK) LTD. (12377220)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
21 Nov 2024 | AA | Accounts for a small company made up to 31 January 2024 | |
15 Aug 2024 | CH01 | Director's details changed for Noura Sakkijha on 15 August 2024 | |
15 Aug 2024 | CH01 | Director's details changed for Majed Masad on 15 August 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
30 Jan 2024 | AA | Accounts for a small company made up to 31 January 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from Stoke Leigh Lodge Abbots Leigh Road Abbots Leigh Bristol North Somerset BS8 3QB England to 96 Hope Quay Rope Walk Bristol BS1 6ZH on 18 October 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
28 Oct 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
19 Jan 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 January 2022 | |
16 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Nov 2021 | TM01 | Termination of appointment of Frederic Paul Court as a director on 22 October 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Vanessa Larco as a director on 3 November 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
15 Sep 2020 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 15 September 2020 | |
15 Sep 2020 | AP03 | Appointment of Mr Jonathan Mark Oddy as a secretary on 15 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Stoke Leigh Lodge Abbots Leigh Road Abbots Leigh Bristol North Somerset BS8 3QB on 15 September 2020 | |
21 Apr 2020 | AP01 | Appointment of Mr Frederic Paul Court as a director on 14 February 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Oleksandra Astafyeva as a director on 14 February 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 24 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 24 December 2019 | |
24 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-24
|