Advanced company searchLink opens in new window

THE ME&C GROUP LIMITED

Company number 10110185

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 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
29 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
07 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
02 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
14 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
09 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
22 Aug 2017 AD01 Registered office address changed from 36 Wren Crescent Addlestone KT15 2JR England to 14 Station Road Station Road Chertsey KT16 8BE on 22 August 2017
26 Jul 2017 AD01 Registered office address changed from 39a Church Street Weybridge Surrey KT13 8DG United Kingdom to 36 Wren Crescent Addlestone KT15 2JR on 26 July 2017
04 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
08 Aug 2016 SH08 Change of share class name or designation
05 Aug 2016 SH10 Particulars of variation of rights attached to shares
13 Apr 2016 AP03 Appointment of Mrs Claire Elizabeth Stevens as a secretary on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Claire Elizabeth Stevens as a director on 12 April 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted