Advanced company searchLink opens in new window

ME GROUP HOLDINGS LIMITED

Company number 10527022

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)
17 May 2021 PSC02 Notification of Janus Vc (Uk) Limited as a person with significant control on 20 June 2020
17 May 2021 PSC09 Withdrawal of a person with significant control statement on 17 May 2021
17 Apr 2021 AAMD Amended group of companies' accounts made up to 31 March 2020
04 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
21 Aug 2020 CH01 Director's details changed for Mr Robert Scott Cooper on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Robert Scott Cooper on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Craig Andrew Cornick on 21 August 2020
21 Aug 2020 CH01 Director's details changed for Mr Jonathan Edward Coxhead on 21 August 2020
16 Jul 2020 SH03 Purchase of own shares.
18 Jun 2020 SH06 Cancellation of shares. Statement of capital on 31 March 2020
  • GBP 49,500
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
11 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of contract for the purchase by the company of b & c ordinary shares from shareholders 31/03/2020
27 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
03 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
23 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from Me Group, Building 26 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4UN England to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 17 September 2019
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
02 Nov 2018 SH10 Particulars of variation of rights attached to shares
02 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 SH08 Change of share class name or designation
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 550,000
24 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2018 AA Accounts for a small company made up to 31 March 2018
18 Jul 2018 CH01 Director's details changed for Mr Robert Scott Cooper on 18 July 2018
08 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association