MEGASHINE LIMITED

Suite 206, Britannia House, 11 Glenthorne Road, London, W6 0LH, England
StatusACTIVE
Company No.06912853
CategoryPrivate Limited Company
Incorporated21 May 2009
Age14 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MEGASHINE LIMITED is an active private limited company with number 06912853. It was incorporated 14 years, 11 months, 26 days ago, on 21 May 2009. The company address is Suite 206, Britannia House, 11 Glenthorne Road, London, W6 0LH, England.



Company Fillings

Change person director company with change date

Date: 14 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerardo Hugo Escobar Ayala

Change date: 2024-05-08

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 08 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerardo Hugo Escobar Ayala

Change date: 2024-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-20

Psc name: Mr Gerardo Hugo Escobar Ayala

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerardo Hugo Escobar Ayala

Change date: 2023-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-20

Officer name: Mr Gerardo Hugo Escobar Ayala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-20

New address: Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH

Old address: Suite 301, 116 Baker Street London W1U 6TS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerardo Hugo Escobar Ayala

Change date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr Gerardo Hugo Escobar Ayala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Address

Type: AD01

New address: Suite 301, 116 Baker Street London W1U 6TS

Change date: 2021-10-01

Old address: Studio 4, King House 5-11 Westbourne Grove London W2 4UA England

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Gerardo Hugo Escobar Ayala

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerardo Hugo Escobar Ayala

Change date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerardo Hugo Escobar Ayala

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

New address: Studio 4, King House 5-11 Westbourne Grove London W2 4UA

Old address: Suite 38 - Endeavour House 1 Lyonsdown Road New Barnet New Barnet Greater London EN5 1HR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2018

Action Date: 11 Feb 2018

Category: Address

Type: AD01

New address: Suite 38 - Endeavour House 1 Lyonsdown Road New Barnet New Barnet Greater London EN5 1HR

Old address: 1 Suite 38, Endeavour House 1 Lyonsdown Road New Barnet London EN5 1HR England

Change date: 2018-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 1 Suite 38, Endeavour House 1 Lyonsdown Road New Barnet London EN5 1HR

Old address: 5-11 Westbourne Grove Studio 4, King House London W2 4UA England

Change date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Teresa Medina Rodriguez

Termination date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-18

Officer name: Mr Gerardo Hugo Escobar Ayala

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2017

Action Date: 01 May 2017

Category: Address

Type: AD01

Old address: 5-11 Westbourne Grove King House, Studio 4 London W2 4UP England

New address: 5-11 Westbourne Grove Studio 4, King House London W2 4UA

Change date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2017

Action Date: 22 Apr 2017

Category: Address

Type: AD01

New address: 5-11 Westbourne Grove King House, Studio 4 London W2 4UP

Old address: 1 College Yard 56 Winchester Avenue London NW6 7UA

Change date: 2017-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Old address: 264 a Belsize Road London NW6 4BT

New address: 1 College Yard 56 Winchester Avenue London NW6 7UA

Change date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Old address: 63 Loveridge Road London NW6 2DR

Change date: 2012-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 01 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Teresa Medina Rodriguez

Documents

View document PDF

Resolution

Date: 13 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerardo Hugo Escobar Ayala

Change date: 2010-05-21

Documents

View document PDF

Resolution

Date: 28 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 22 Old Bond Street London W1S 4PY United Kingdom

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gerardo ayala / 25/07/2009

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr gerardo hugo esbobar ayala

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 06/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david parry

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alpha secretarial LIMITED

Documents

View document PDF

Incorporation company

Date: 21 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 SECURITY SERVICES (NORTH EAST) LTD

18 KINGSTON AVENUE, BEARPARK,CO DURHAM,DH7 7DJ

Number:06475135
Status:ACTIVE
Category:Private Limited Company

ASHBY (HOLDINGS) LLP

88 LONG LANE,WILLINGHAM,CB24 5LD

Number:OC411601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

EUROFLO MANUFACTURING SERVICES LIMITED

FULWOOD RISE,SUTTON-IN-ASHFIELD,NG17 2JW

Number:07653310
Status:ACTIVE
Category:Private Limited Company

FAIRHILL SOLUTIONS LIMITED

UNIT 23B TAFF BUSINESS CENTRE,TREFOREST,CF37 5UA

Number:06506356
Status:ACTIVE
Category:Private Limited Company

INDIGOSMILE LIMITED

FORRESTERS COTTAGE,ROGATE,GU31 5DJ

Number:05693560
Status:ACTIVE
Category:Private Limited Company

JOHNSON ENGINEERING RESOURCES LIMITED

EDWARDS CENTRE,HINCKLEY,LE10 0AN

Number:04227999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source