Advanced company searchLink opens in new window

MEIYUME RETAIL SOLUTIONS (UK) LIMITED

Company number 06869084

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 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
29 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2018 AA Full accounts made up to 31 December 2017
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 Graham John Atherton 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
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
06 Feb 2018 PSC02 Notification of Lornamead Group Limited as a person with significant control on 29 December 2017
06 Feb 2018 PSC07 Cessation of Lf Eurpoe Limited as a person with significant control on 29 December 2017
20 Oct 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 21 March 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
11 Jul 2016 AD02 Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
27 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
25 Aug 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
02 Oct 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
25 Jun 2013 CERTNM Company name changed inplace cosmetics LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
25 Jun 2013 CONNOT Change of name notice
10 Jun 2013 TM01 Termination of appointment of Gilles Fries as a director
10 Jun 2013 AP01 Appointment of Gerard Jan Raymond as a director