Advanced company searchLink opens in new window

ME AUTOMATED FLOW INTERNATIONAL LTD

Company number 07301885

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)
02 May 2025 AA Micro company accounts made up to 31 July 2024
22 Jan 2025 PSC04 Change of details for Mr Sandor Gonosz as a person with significant control on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Sandor Gonosz on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Robert Gaal on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from 1a Falmer Court London Road Uckfield TN22 1HN England to No 5, the Round House Dormans Park Road East Grinstead RH19 2EN on 21 January 2025
09 Jan 2025 CS01 Confirmation statement made on 13 December 2024 with no updates
18 Sep 2024 AD01 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 1a Falmer Court London Road Uckfield TN22 1HN on 18 September 2024
22 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
19 Feb 2024 PSC07 Cessation of Robert Gaal as a person with significant control on 12 December 2020
01 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
03 Apr 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
11 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
27 Apr 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Apr 2021 CS01 Confirmation statement made on 13 December 2020 with updates
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Dec 2019 PSC04 Change of details for Mr Sandor Gonosz as a person with significant control on 11 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
22 Dec 2018 PSC01 Notification of Sandor Gonosz as a person with significant control on 10 December 2018