Advanced company searchLink opens in new window

MEENS WAGEMAN LIMITED

Company number 08925289

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)
06 May 2024 AA Micro company accounts made up to 31 August 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 May 2023 AA Micro company accounts made up to 31 August 2022
19 Aug 2022 AD01 Registered office address changed from South View Silverstone Road Stowe Buckingham Buckinghamshire MK18 5LH England to 30 Russell Street Woburn Sands Milton Keynes MK17 8NX on 19 August 2022
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
20 Feb 2022 AA Micro company accounts made up to 31 August 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Sep 2020 AD01 Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB England to South View Silverstone Road Stowe Buckingham Buckinghamshire MK18 5LH on 10 September 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 August 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 August 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
05 Mar 2018 AA Micro company accounts made up to 31 August 2017
28 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Jun 2017 PSC01 Notification of Michelle Vivien Meens as a person with significant control on 6 April 2016
22 Apr 2017 AA Micro company accounts made up to 31 August 2016
08 Jul 2016 AD01 Registered office address changed from 20 the Mount Rickmansworth Hertfordshire WD3 4DW to Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB on 8 July 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
01 Jun 2015 AD01 Registered office address changed from The Old Free School George Street Watford Hertfordshire WD18 0BX to 20 the Mount Rickmansworth Hertfordshire WD3 4DW on 1 June 2015
24 May 2015 TM01 Termination of appointment of Monika Wageman as a director on 24 May 2015
01 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015