Advanced company searchLink opens in new window

MEGAFLATABLES LIMITED

Company number 07412548

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)
14 Jul 2014 AD01 Registered office address changed from Suite 5 Essex House Station Road Upminster Essex RM14 2SJ to Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 14 July 2014
12 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 144,390
29 Aug 2013 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 29 August 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 May 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 96,345
26 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Mr John Spence on 1 November 2011
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 96,345
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 August 2012
  • GBP 92,400
21 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Aug 2012 TM01 Termination of appointment of Kieran Griffin as a director
07 Jun 2012 CERTNM Company name changed accend it LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-16
30 May 2012 AD01 Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 30 May 2012
21 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-16
21 May 2012 CONNOT Change of name notice
18 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from 5 Essex House Station Road Upminster Essex RM14 2SJ England on 23 February 2011
23 Feb 2011 AD01 Registered office address changed from 22 High Road Essendon Hatfield Hertfordshire AL9 6HW United Kingdom on 23 February 2011
19 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)