Advanced company searchLink opens in new window

MECC ONE LTD

Company number 11077811

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)
31 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Jan 2023 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to 12 Halwyn Avenue Crantock Newquay Cornwall TR8 5FS on 10 January 2023
17 Nov 2022 AP01 Appointment of Dr Nicolas Sandro Ball as a director on 15 November 2022
14 Sep 2022 AD01 Registered office address changed from 12 Halwyn Ave Crantock Newquay Cornwall TR8 5FS United Kingdom to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 14 September 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
12 May 2022 PSC07 Cessation of Global Ecofuel Solutions Sl as a person with significant control on 27 April 2022
12 May 2022 PSC02 Notification of Xfuel Ltd as a person with significant control on 27 April 2022
14 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
04 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
04 Aug 2021 AD01 Registered office address changed from 6 Kelsey Drive Crantock Newquay Cornwall TR8 5FR United Kingdom to 12 Halwyn Ave Crantock Newquay Cornwall TR8 5FS on 4 August 2021
27 Jan 2021 AD01 Registered office address changed from 6 6 Kelsey Drive Crantock Newquay Cornwall TR8 5FR United Kingdom to 6 Kelsey Drive Crantock Newquay Cornwall TR8 5FR on 27 January 2021
08 Jan 2021 AD01 Registered office address changed from 28a Headland Road Newquay TR7 1HN England to 6 6 Kelsey Drive Crantock Newquay Cornwall TR8 5FR on 8 January 2021
01 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
17 Jul 2019 AD01 Registered office address changed from Ilgram St. Newlyn East Newquay TR8 5JE England to 28a Headland Road Newquay TR7 1HN on 17 July 2019
29 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
31 May 2018 AD01 Registered office address changed from 4 Stret Caradoc Newquay Cornwall TR7 1GE United Kingdom to Ilgram St. Newlyn East Newquay TR8 5JE on 31 May 2018
31 May 2018 PSC07 Cessation of Mecc Tech Ltd as a person with significant control on 17 December 2017
02 Mar 2018 PSC02 Notification of Global Ecofuel Solutions Sl as a person with significant control on 15 December 2017
22 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-22
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted