Advanced company searchLink opens in new window

ME III LIMITED

Company number 07255614

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)
24 Jan 2020 AP01 Appointment of Mr Derek George Usher as a director on 23 January 2020
24 Jan 2020 TM01 Termination of appointment of Peter Charles Richardson as a director on 23 January 2020
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
07 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 MR01 Registration of charge 072556140014, created on 14 June 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
29 Mar 2019 AP03 Appointment of Sarah Whiteley as a secretary on 29 March 2019
29 Mar 2019 TM02 Termination of appointment of Charlotte Taggart as a secretary on 29 March 2019
18 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 MR01 Registration of charge 072556140013, created on 18 July 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
02 Feb 2018 MR01 Registration of charge 072556140012, created on 2 February 2018
26 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
26 Jun 2017 PSC02 Notification of Black Tip Capital Holdings Limited as a person with significant control on 6 April 2016
19 Jun 2017 AA Full accounts made up to 31 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 072556140011, created on 6 October 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
13 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of David James Page as a director on 31 October 2015
19 Nov 2015 MR01 Registration of charge 072556140010, created on 11 November 2015
04 Jun 2015 MR01 Registration of charge 072556140009, created on 1 June 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1