Advanced company searchLink opens in new window

MEG DERBY LIMITED

Company number 11317908

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)
04 Jan 2024 AA Accounts for a small company made up to 28 February 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 6000 Park Avenue Dove Valley Park Foston Derby DE65 5BT on 2 October 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
07 Feb 2023 AA Accounts for a small company made up to 28 February 2022
21 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
25 Nov 2021 AA Accounts for a small company made up to 28 February 2021
21 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
03 Feb 2021 AA Accounts for a small company made up to 29 February 2020
12 Jan 2021 AP01 Appointment of Lukasz Gladysz as a director on 7 January 2021
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
11 Jan 2021 TM01 Termination of appointment of Babak Roushanian as a director on 19 November 2020
23 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
13 Dec 2019 AA Accounts for a small company made up to 28 February 2019
08 Aug 2019 AP01 Appointment of Thomas Konrad Schwind as a director on 5 August 2019
26 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
28 Mar 2019 TM01 Termination of appointment of Stephan Johannes Franke as a director on 28 March 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 3,500,000
21 Sep 2018 AP01 Appointment of Jens Rudolph as a director on 6 September 2018
21 Sep 2018 AP01 Appointment of Babak Roushanian as a director on 6 September 2018
21 Sep 2018 TM01 Termination of appointment of Carsten Theurer as a director on 6 September 2018
21 Sep 2018 TM01 Termination of appointment of Sandro Lemmrich as a director on 6 September 2018
21 Sep 2018 TM01 Termination of appointment of Per Manfred Kleinschmidt as a director on 6 September 2018
21 Jun 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr per manfred kleinschmidt
19 Apr 2018 AA01 Current accounting period shortened from 30 April 2019 to 28 February 2019
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 1,000,000
  • ANNOTATION Part Rectified Director's date of birth removed from IN01 on 19/06/2018, as it was factually inaccurate or was derived from something factually inaccurate.