Advanced company searchLink opens in new window

M&E REALTY LTD

Company number 10157465

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)
15 Mar 2024 AA Micro company accounts made up to 30 April 2023
06 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with updates
15 Nov 2022 AA Micro company accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates
01 Jun 2021 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
22 Jul 2020 AA Micro company accounts made up to 30 April 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Feb 2019 PSC04 Change of details for Mrs Elizabeth Bukola Ogunsemo as a person with significant control on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mrs Elizabeth Bukola Ogunsemo on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mrs Elizabeth Bukola Ogunsemo as a person with significant control on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mrs Elizabeth Bukola Ogunsemo on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from 120 Bailiff Street Northampton NN1 3EA England to 64 Northfield Northampton NN2 8AN on 12 February 2019
15 Aug 2018 AA Micro company accounts made up to 30 April 2018
28 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
10 May 2017 CH01 Director's details changed for Mr Mayowa Sunday Ogunsemo on 10 May 2017
10 May 2017 CH01 Director's details changed for Mrs Elizabeth Bukola Ogunsemo on 10 May 2017
10 May 2017 AD01 Registered office address changed from 68 Overstone Road Northampton NN1 3JS England to 120 Bailiff Street Northampton NN1 3EA on 10 May 2017
30 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-30
  • GBP 2