Advanced company searchLink opens in new window

MEP DESIGN MANAGEMENT LIMITED

Company number 08988482

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)
22 Apr 2024 AD01 Registered office address changed from J M K Group Uk Ltd Highbridge House, 93-96 Oxford Road Uxbridge UB8 1LU to Highbridge House 93-96 Oxford Road Uxbridge UB8 1LU on 22 April 2024
11 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 30 April 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Jun 2021 CH01 Director's details changed for Mr Lorenzo Burns on 8 June 2021
08 Jun 2021 PSC04 Change of details for Mr Lorenzo Burns as a person with significant control on 8 June 2021
08 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
08 Dec 2016 AA Micro company accounts made up to 30 April 2016
29 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
17 Nov 2014 CH01 Director's details changed for Mr Lorenzo Burns on 17 November 2014
09 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-09
  • GBP .01