Advanced company searchLink opens in new window

MEYVIN SOLUTIONS LTD

Company number 08338712

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 2024 AA Unaudited abridged accounts made up to 31 October 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
26 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
28 Jul 2022 CH01 Director's details changed for Mr Michael Donthimalla on 27 July 2022
28 Jul 2022 PSC04 Change of details for Mr Michael Donthimalla as a person with significant control on 27 July 2022
28 Jul 2022 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE to 78 Studley Court 5 Prime Meridian Walk London E14 2DA on 28 July 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
13 Jul 2020 AD01 Registered office address changed from PO Box 4385 08338712: Companies House Default Address Cardiff CF14 8LH to 3rd Floor 86-90 Paul Street London EC2A 4NE on 13 July 2020
20 Jan 2020 RP05 Registered office address changed to PO Box 4385, 08338712: Companies House Default Address, Cardiff, CF14 8LH on 20 January 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
19 Nov 2019 AA Unaudited abridged accounts made up to 31 October 2019
15 Nov 2019 AA Unaudited abridged accounts made up to 31 October 2018
15 Nov 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 October 2018
24 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 24 April 2019
24 Apr 2019 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 20-22 Wenlock Road London N1 7GU on 24 April 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
26 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
03 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 68 Lombard Street London EC3V 9LJ on 3 October 2017
29 Dec 2016 CH01 Director's details changed for Mr Michael Donthimalla on 29 December 2016