Advanced company searchLink opens in new window

MEGA UK INDUSTRY LIMITED

Company number 11169080

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)
29 Jan 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
15 Jan 2024 PSC04 Change of details for Mr Onur Toprak as a person with significant control on 15 January 2024
15 Jan 2024 PSC04 Change of details for Mrs. Derya Toprak as a person with significant control on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Onur Toprak on 15 January 2024
15 Jan 2024 CH01 Director's details changed for Miss Derya Toprak on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Office 110 Platinum Way Cheshunt Waltham Cross EN8 8YD on 15 January 2024
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
17 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
31 Mar 2020 AD01 Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE England to 71-75 Shelton Street London Greater London WC2H 9JQ on 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
03 Jan 2020 PSC04 Change of details for Mrs. Derya Toprak as a person with significant control on 3 January 2020
03 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
14 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Jun 2019 AD01 Registered office address changed from 261 261 Green Lanes Palmers Green London N13 4XE England to 261 Green Lanes Palmers Green London N13 4XE on 4 June 2019
19 Mar 2019 AP01 Appointment of Mrs Deniz Unsal Celebi as a director on 12 March 2019
25 Feb 2019 AD01 Registered office address changed from 261 Green Lanes London N13 4XE England to 261 261 Green Lanes Palmers Green London N13 4XE on 25 February 2019
25 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from C/O Zek & Co Accountancy Services 576a Lordship Lane London N22 5BY England to 261 Green Lanes London N13 4XE on 25 February 2019
24 Feb 2019 PSC01 Notification of Derya Toprak as a person with significant control on 25 January 2018