MEVE LTD
Status | ACTIVE |
Company No. | 07297146 |
Category | Private Limited Company |
Incorporated | 28 Jun 2010 |
Age | 13 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MEVE LTD is an active private limited company with number 07297146. It was incorporated 13 years, 11 months, 5 days ago, on 28 June 2010. The company address is No. 7 Bell Yard, London, WC2A 2JR, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 23 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 20 Mar 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-03-20
Officer name: Ga Secretarial Service Limited
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2022
Action Date: 13 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-13
New address: No. 7 Bell Yard London WC2A 2JR
Old address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roland Friebe
Notification date: 2021-05-31
Documents
Termination director company with name termination date
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Luciano Neumicke
Termination date: 2021-05-31
Documents
Appoint person director company with name date
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-31
Officer name: Roland Friebe
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Luciano Neumicke
Cessation date: 2021-01-01
Documents
Confirmation statement with updates
Date: 05 Dec 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change sail address company with new address
Date: 09 Oct 2020
Category: Address
Type: AD02
New address: C/O Ga Secretarial Service Ltd. 7 Bell Yard London WC2A 2JR
Documents
Accounts with accounts type dormant
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Peter Luciano Neumicke
Documents
Appoint corporate secretary company with name date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ga Secretarial Service Limited
Appointment date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-30
Officer name: Primary Secretary Services Ltd
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED
New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
Change date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 05 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company current shortened
Date: 23 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Luciano Neumicke
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Friebe
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roland Christian Friebe
Documents
Termination director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melina Vershaw
Documents
Change corporate secretary company with change date
Date: 12 Dec 2012
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Primary Secretary Services Ltd
Change date: 2012-12-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: West 1 West Dock Street Hull HU3 4HH
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
Change date: 2012-11-29
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Old address: C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
Change date: 2012-11-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change corporate secretary company with change date
Date: 29 Aug 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-05
Officer name: Primary Secretary Services Ltd
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom
Documents
Change registered office address company with date old address
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Address
Type: AD01
Old address: 4 / Accountancy House Priory Road Kenilworth Warwickshire CV8 1LL England
Change date: 2010-08-17
Documents
Some Companies
1 EGHAM COURT,SURBITON,KT6 4DW
Number: | 07672159 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.E.S. ( DEIGAN ENGINEERING SERVICES ) LIMITED
40A SPEIRS WHARF,GLASGOW,G4 9TH
Number: | SC507829 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE SQUARE,DORSET,SP8 4AR
Number: | 05771626 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 KINGSLEY COURT,ST. COLUMB,TR9 6PD
Number: | 11353158 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,TRING,HP23 4AB
Number: | 11339843 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11515313 |
Status: | ACTIVE |
Category: | Private Limited Company |