Advanced company searchLink opens in new window

MEGS MENOPAUSE LTD

Company number 11019271

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Jun 2021 PSC01 Notification of Tiago Manuel Santos Justo as a person with significant control on 16 June 2021
30 Jun 2021 PSC01 Notification of Caroline Rodriguez as a person with significant control on 16 June 2021
30 Jun 2021 TM01 Termination of appointment of Stephen Andrew Hyde as a director on 17 March 2021
24 Jun 2021 PSC07 Cessation of Meg Mathews as a person with significant control on 21 June 2021
09 Jun 2021 TM01 Termination of appointment of Meg Mathews as a director on 9 June 2021
03 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 100
03 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Jul 2020 CH01 Director's details changed for Dr Tiago Manuel Santos Justo on 19 July 2020
29 May 2020 PSC07 Cessation of Caroline Gayle Rodriguez as a person with significant control on 13 May 2020
06 May 2020 CH01 Director's details changed for Dr Tiago Manuel Santos Justo on 29 April 2020
05 May 2020 AP01 Appointment of Mr Stephen Andrew Hyde as a director on 29 April 2020
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
18 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
04 Jun 2019 TM01 Termination of appointment of Zariya Elizabeth Jane Shouler as a director on 16 May 2019
09 Nov 2018 PSC01 Notification of Meg Mathews as a person with significant control on 30 October 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 66
01 Nov 2018 PSC01 Notification of Caroline Gayle Rodriguez as a person with significant control on 30 October 2018
01 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 1 November 2018