Advanced company searchLink opens in new window

MEIYUME (UK) LIMITED

Company number 00483352

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)
13 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 CC04 Statement of company's objects
05 Mar 2019 AP01 Appointment of Stephanie Little as a director on 28 February 2019
05 Mar 2019 AP01 Appointment of Cheang Chin Wooi as a director on 28 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/07/2021.
05 Mar 2019 TM01 Termination of appointment of Gary David Armstrong as a director on 28 February 2019
27 Feb 2019 MR01 Registration of charge 004833520008, created on 15 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
14 Nov 2018 AP04 Appointment of Muckle Secretary Limited as a secretary on 28 September 2018
22 Aug 2018 AA Full accounts made up to 31 December 2017
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2018 PSC05 Change of details for Lornamead Group Limited as a person with significant control on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Aintree Avenue White Horse Business Park Trowbridge BA14 0XB on 7 August 2018
26 Jun 2018 AP01 Appointment of Mr Robert Adrian Sharpe as a director on 18 June 2018
26 Jun 2018 TM01 Termination of appointment of Nicholas Andrew Cottrell as a director on 18 June 2018
22 Mar 2018 MR04 Satisfaction of charge 7 in full
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC02 Notification of Lornamead Group Limited as a person with significant control on 29 December 2017
01 Feb 2018 PSC07 Cessation of Peter Black Holdings Limited as a person with significant control on 29 December 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
08 Mar 2017 AP01 Appointment of Mr Gerard Jan Raymond as a director on 7 March 2017
08 Mar 2017 TM01 Termination of appointment of Robert Stephen Lister as a director on 7 March 2017
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF