Advanced company searchLink opens in new window

MECO UK AND IRELAND

Company number 01266390

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 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Jul 2022 TM02 Termination of appointment of David Alan Silver as a secretary on 31 May 2022
18 Jul 2022 AP03 Appointment of Mr Timothy John Mcmahon as a secretary on 1 June 2022
19 May 2022 AA Micro company accounts made up to 30 September 2021
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS United Kingdom to 6 Trust Court Histon Cambridge CB24 9PW on 23 April 2021
23 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
03 Jun 2020 AP01 Appointment of Mr Bennett Chandran Chandrasekar as a director on 21 May 2020
03 Jun 2020 TM01 Termination of appointment of Peter Jonathan Shelley as a director on 21 May 2020
03 Jun 2020 TM01 Termination of appointment of Anthony Brian Harris as a director on 21 May 2020
01 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Feb 2020 AD01 Registered office address changed from Wetheringsett Manor Wetheringsett Stowmarket IP14 5QX England to East Barnwell Community Centre Newmarket Road Cambridge CB5 8RS on 11 February 2020
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
21 Oct 2019 TM01 Termination of appointment of Peter David Manson as a director on 7 October 2019
21 Oct 2019 TM01 Termination of appointment of David Derek Thomas Holmes as a director on 7 October 2019
21 Oct 2019 TM01 Termination of appointment of Elizabeth Hayes as a director on 7 October 2019
21 Oct 2019 TM01 Termination of appointment of Norman Critchell as a director on 7 October 2019
21 Oct 2019 AP01 Appointment of Mr Nigel Robert John Younge as a director on 7 October 2019
21 Oct 2019 AP01 Appointment of Mr Peter Jonathan Shelley as a director on 7 October 2019
21 Oct 2019 AP01 Appointment of Miss Claire Louise Newman as a director on 7 October 2019
21 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
21 Oct 2019 TM02 Termination of appointment of James Richard Niblett as a secretary on 7 October 2019