THEMEDAWN LIMITED
Status | ACTIVE |
Company No. | 02936524 |
Category | Private Limited Company |
Incorporated | 08 Jun 1994 |
Age | 29 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THEMEDAWN LIMITED is an active private limited company with number 02936524. It was incorporated 29 years, 10 months, 22 days ago, on 08 June 1994. The company address is 378 Shirley Road, Southampton, SO15 3HY, England.
Company Fillings
Resolution
Date: 25 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 22 Feb 2024
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 21 Feb 2024
Action Date: 15 Feb 2024
Category: Capital
Type: SH06
Capital : 125.00 GBP
Date: 2024-02-15
Documents
Capital variation of rights attached to shares
Date: 20 Feb 2024
Category: Capital
Type: SH10
Documents
Change account reference date company current extended
Date: 12 Dec 2023
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
New date: 2024-02-29
Made up date: 2023-12-30
Documents
Mortgage satisfy charge full
Date: 25 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-12
Officer name: Mr Stephen John Murray
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 02 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Ling
Termination date: 2022-06-02
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-05
New address: 378 Shirley Road Southampton SO15 3HY
Old address: 4a Church Street Market Harborough Leicestershire LE16 7AA England
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Old address: Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB England
New address: 4a Church Street Market Harborough Leicestershire LE16 7AA
Change date: 2019-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Appoint person director company with name date
Date: 21 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-11
Officer name: Mr Ben Ling
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Address
Type: AD01
Old address: 378 - 380 Shirley Road Shirley Southampton Hampshire SO15 3HY
New address: Harborough Innovation Centre Airfield Business Park Leicester Road Market Harborough Leicestershire LE16 7WB
Change date: 2018-03-01
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Termination director company with name termination date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Michael Suter
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Capital allotment shares
Date: 24 Feb 2016
Action Date: 01 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-01
Capital : 126 GBP
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-03
Officer name: Mr Michael Suter
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 18 Aug 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-30
Documents
Change person director company with change date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Scrancher
Change date: 2015-04-08
Documents
Change person director company with change date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-08
Officer name: Mr Ben Thomas Scrancher
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
New address: 378 - 380 Shirley Road Shirley Southampton Hampshire SO15 3HY
Old address: 378 - 380 Shirley Road Shirley Southampton Hampshire SO15 3HY
Change date: 2015-04-08
Documents
Change person director company with change date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-27
Officer name: Mr Ben Thomas Scrancher
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Capital allotment shares
Date: 02 Sep 2014
Action Date: 26 Aug 2014
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination secretary company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nadine Scrancher
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadine Scrancher
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Thomas Scrancher
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadine Scrancher
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from farren house farren court the street cowfold west sussex RH13 8BP
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 28/08/2009 from 24 park road south havant hampshire PO9 1HB
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary peter scrancher logged form
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed nadine scrancher
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: 4 prince george street havant hampshire PO9 1BG
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; no change of members
Documents
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; full list of members
Documents
Accounts with accounts type full
Date: 26 May 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 01 Oct 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 03 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; no change of members
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; change of members
Documents
Accounts with accounts type full
Date: 09 Apr 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 28 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Dec 1995
Category: Capital
Type: 88(2)R
Description: Ad 07/12/95--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
FLAT 5,LONDON,W10 5PJ
Number: | 11680903 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GLENKIRK DRIVE,GLASGOW,G15 6BS
Number: | SC583943 |
Status: | ACTIVE |
Category: | Private Limited Company |
INOX TECHNICAL LIGHTING LIMITED
28 WILTON ROAD,BEXHILL-ON-SEA,TN40 1EZ
Number: | 04922802 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,,LONDON,W1H 1JU
Number: | 10645900 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHMILL COURT (BISHOP'S STORTFORD) MANAGEMENT LIMITED
1 PARC STUDIOS,BISHOPS STORTFORD,CM23 2NB
Number: | 04498854 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
T.J.G. ENGINEERING SOLUTIONS LIMITED
6 ABBEY COURT,NEWPORT,TF10 7BW
Number: | 04192950 |
Status: | ACTIVE |
Category: | Private Limited Company |