Advanced company searchLink opens in new window

MEF PROJECTS LTD

Company number 03920951

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
02 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
19 Nov 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
13 May 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 TM01 Termination of appointment of Luke Nigel Davey as a director on 1 January 2021
16 Feb 2021 PSC07 Cessation of Laurence Trevor Fretwell as a person with significant control on 4 February 2021
18 Dec 2020 AD01 Registered office address changed from Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ United Kingdom to Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB on 18 December 2020
18 Dec 2020 TM02 Termination of appointment of Laurence Trevor Fretwell as a secretary on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Laurence Trevor Fretwell as a director on 18 December 2020
18 Dec 2020 PSC01 Notification of Ryan George as a person with significant control on 18 December 2020
18 Dec 2020 AP01 Appointment of Mr Ryan George as a director on 18 December 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
19 Oct 2020 AD01 Registered office address changed from 19 Picton Close Camberley Surrey GU15 1QT England to Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ on 19 October 2020
17 Sep 2020 AD01 Registered office address changed from Trafalgar House 325-327 London Road Camberley Surrey GU15 3HQ to 19 Picton Close Camberley Surrey GU15 1QT on 17 September 2020
25 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
20 Feb 2020 AP01 Appointment of Mr Luke Nigel Davey as a director on 7 February 2020
20 Feb 2020 PSC07 Cessation of Simon Perry Butler as a person with significant control on 7 February 2020
20 Feb 2020 PSC04 Change of details for Mr Laurence Trevor Fretwell as a person with significant control on 7 February 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 120
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 120