Advanced company searchLink opens in new window

MEBOO LTD

Company number 11039523

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)
27 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
18 Feb 2020 AD01 Registered office address changed from Flat 7 Hilder Street Leybourne West Malling ME19 5SR England to Flat 7 2 Hilder Street Leybourne Chase West Malling ME19 5SR on 18 February 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
14 Feb 2020 CH01 Director's details changed for Miss Andra Grecu on 14 February 2020
14 Feb 2020 PSC04 Change of details for Miss Andra Grecu as a person with significant control on 14 February 2020
30 Jan 2020 AA Micro company accounts made up to 31 October 2019
22 Jan 2020 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ United Kingdom to Flat 7 Hilder Street Leybourne West Malling ME19 5SR on 22 January 2020
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
12 Feb 2018 PSC04 Change of details for Miss Andra Grecu as a person with significant control on 12 February 2018
12 Feb 2018 PSC04 Change of details for Miss Andra Grecu as a person with significant control on 12 February 2018
12 Feb 2018 CH01 Director's details changed for Miss Andra Grecu on 12 February 2018
31 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-31
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted