- Company Overview for MECC ONE LTD (11077811)
- Filing history for MECC ONE LTD (11077811)
- People for MECC ONE LTD (11077811)
- More for MECC ONE LTD (11077811)
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
|