Advanced company searchLink opens in new window

M E S EUROPE LIMITED

Company number 09825719

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)
05 Jun 2024 AA Micro company accounts made up to 31 October 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 October 2022
30 Mar 2022 AD01 Registered office address changed from 204C High Street Ongar Essex CM5 9JJ United Kingdom to 490 Urban Hive Avenue West Great Notley Braintree CM77 7AA on 30 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
02 Feb 2022 AA Micro company accounts made up to 31 October 2021
16 Mar 2021 PSC01 Notification of Sumita Gami as a person with significant control on 15 January 2021
16 Mar 2021 PSC01 Notification of Priyan Gami as a person with significant control on 15 January 2021
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
15 Mar 2021 PSC07 Cessation of Mark Ian Hagger as a person with significant control on 1 February 2021
15 Mar 2021 PSC07 Cessation of Anthony Carpenter as a person with significant control on 1 February 2021
18 Jan 2021 AA Micro company accounts made up to 31 October 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 October 2019
02 Apr 2019 AA Micro company accounts made up to 31 October 2018
19 Mar 2019 PSC01 Notification of Mark Hagger as a person with significant control on 1 October 2018
19 Mar 2019 PSC04 Change of details for Mr Manji Gami as a person with significant control on 1 October 2018
19 Mar 2019 PSC01 Notification of Anthony Carpenter as a person with significant control on 1 October 2018
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
11 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 3
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
14 Mar 2018 PSC01 Notification of Manji Gami as a person with significant control on 1 March 2018
13 Mar 2018 PSC07 Cessation of Urmet Communications and Security Ltd as a person with significant control on 1 March 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01