Advanced company searchLink opens in new window

MEACHERS GROUP INVESTMENTS LIMITED

Company number 03121085

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)
03 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
01 Oct 2022 AA Group of companies' accounts made up to 31 May 2022
09 Dec 2021 AA Group of companies' accounts made up to 31 May 2021
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
17 May 2021 AA Group of companies' accounts made up to 31 May 2020
30 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
12 Sep 2019 AA Group of companies' accounts made up to 31 May 2019
13 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
10 Oct 2018 AA Group of companies' accounts made up to 31 May 2018
16 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
24 Oct 2017 AA Group of companies' accounts made up to 31 May 2017
24 Feb 2017 AA Group of companies' accounts made up to 31 May 2016
08 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
08 Nov 2016 CH01 Director's details changed for Mr Jamie Edward Terris on 3 December 2015
08 Nov 2016 CH01 Director's details changed for Robert Thomas Terris on 26 October 2016
26 Sep 2016 CH01 Director's details changed for Mr Stuart Robert Terris on 26 September 2016
26 Sep 2016 CH01 Director's details changed for Robert Thomas Terris on 26 September 2016
30 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 55,714
11 Nov 2015 AA Group of companies' accounts made up to 31 May 2015
14 Sep 2015 TM01 Termination of appointment of Richard John Lambourne as a director on 18 June 2015
14 Sep 2015 AP01 Appointment of Mr Jamie Edward Terris as a director on 6 July 2015
15 Jul 2015 SH06 Cancellation of shares. Statement of capital on 18 June 2015
  • GBP 55,714.00
15 Jul 2015 SH03 Purchase of own shares.
01 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 92,857