Advanced company searchLink opens in new window

THE MEWS GARAGE LTD

Company number 11536733

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)
24 Apr 2025 AA Micro company accounts made up to 31 August 2024
15 Jan 2025 PSC04 Change of details for Mr Andrew Taylor as a person with significant control on 31 December 2024
15 Jan 2025 PSC07 Cessation of Jeremy Simon Phillips as a person with significant control on 31 December 2024
15 Jan 2025 TM01 Termination of appointment of Jeremy Simon Phillips as a director on 6 January 2025
02 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
11 Apr 2024 AA Micro company accounts made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
13 Jul 2022 AD01 Registered office address changed from 1st Floor Hill House, 23 - 25 Spur Road Cosham Portsmouth Hampshire PO6 3DY United Kingdom to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022
13 Apr 2022 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
01 Sep 2021 CH01 Director's details changed for Mr Jeremy Simon Phillips on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Jeremy Simon Phillips as a person with significant control on 1 September 2021
20 Apr 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 PSC04 Change of details for Mr Jeremy Simon Phillips as a person with significant control on 30 August 2019
04 Sep 2019 CH01 Director's details changed for Mr Jeremy Simon Phillips on 30 August 2019
30 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 102
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 100
27 Sep 2018 AD01 Registered office address changed from The Mews Garage Clarence Road Southsea Hants PO5 2LQ United Kingdom to 1st Floor Hill House, 23 - 25 Spur Road Cosham Portsmouth Hampshire PO6 3DY on 27 September 2018
25 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-25
  • GBP 2