Advanced company searchLink opens in new window

MEC DESIGN AND BUILD LTD

Company number 08276686

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)
12 Jul 2023 COCOMP Order of court to wind up
24 Feb 2023 TM01 Termination of appointment of Philip Keith Knight as a director on 22 February 2023
16 Feb 2023 TM01 Termination of appointment of Ian Geoffrey Williams as a director on 16 February 2023
10 Feb 2023 TM01 Termination of appointment of Catriona Juliette Carolynn Sophia Croisdale-Appleby as a director on 9 February 2023
14 Oct 2022 TM01 Termination of appointment of Mark Richard Minshall as a director on 14 October 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
09 Aug 2022 CERTNM Company name changed mecon holdings LIMITED\certificate issued on 09/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
29 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
23 Apr 2022 TM01 Termination of appointment of Paul Donald Soden as a director on 31 March 2022
22 Dec 2021 AA Full accounts made up to 31 December 2020
09 Nov 2021 AP01 Appointment of Ms Catriona Juliette Carolynn Sophia Croisdale-Appleby as a director on 9 November 2021
06 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
28 Sep 2021 CH01 Director's details changed for Mr Philip Keith Knight on 23 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Paul Donald Soden on 23 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Ian Geoffrey Williams on 23 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Mark Richard Minshall on 23 September 2021
03 Jun 2021 PSC02 Notification of Mecon Group Ltd as a person with significant control on 3 January 2019
03 Jun 2021 PSC07 Cessation of Sean William O'connor as a person with significant control on 3 January 2019
11 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
01 Mar 2021 TM01 Termination of appointment of Neil Hayden Richard Gwinnell as a director on 31 December 2020
01 Dec 2020 TM01 Termination of appointment of Desmond Charles Read as a director on 1 December 2020
02 Nov 2020 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG England to Suite D the Business Centre Faringdon Avenue Romford RM3 8EN on 2 November 2020
08 Oct 2020 AP01 Appointment of Mr Neil Hayden Richard Gwinnell as a director on 5 October 2020
30 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
30 Sep 2020 CH01 Director's details changed for Mr Sean William O'connor on 29 September 2020