Advanced company searchLink opens in new window

ME 2U CENTRE LIMITED

Company number 10774901

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)
21 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
01 Jul 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
27 Jan 2021 AAMD Amended micro company accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Sep 2019 CS01 Confirmation statement made on 10 August 2019 with updates
29 Aug 2019 TM01 Termination of appointment of Amanda Jacinta Cronin as a director on 6 August 2019
08 Aug 2019 MR01 Registration of charge 107749010004, created on 7 August 2019
07 Aug 2019 MR04 Satisfaction of charge 107749010002 in full
07 Aug 2019 MR04 Satisfaction of charge 107749010001 in full
07 Aug 2019 MR01 Registration of charge 107749010003, created on 7 August 2019
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
01 Nov 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
24 Aug 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
23 Feb 2018 CH01 Director's details changed for Angela Clare Mason on 15 February 2018
23 Feb 2018 CH01 Director's details changed for Amanda Jacinta Cronin on 15 February 2018
23 Feb 2018 CH01 Director's details changed for Rosemarie Whittington on 15 February 2018
01 Feb 2018 AD01 Registered office address changed from 8 Bedford Avenue Melling Liverpool L31 1ES United Kingdom to Sidney Powell Avenue Kirkby Liverpool L32 0TL on 1 February 2018