MEOTOLO LTD
Status | ACTIVE |
Company No. | 07594772 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
MEOTOLO LTD is an active private limited company with number 07594772. It was incorporated 13 years, 1 month, 29 days ago, on 06 April 2011. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2022
Action Date: 02 Jul 2022
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Change date: 2022-07-02
Old address: Kemp House 152 - 160 City Road London EC1V 2NX England
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
New address: Kemp House 152 - 160 City Road London EC1V 2NX
Old address: 152-160 Kemp House City Road London EC1V 2NX England
Change date: 2019-07-29
Documents
Change person director company with change date
Date: 26 Jul 2019
Action Date: 24 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-24
Officer name: Mr Adesola Hakeem Bankole
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
New address: 152-160 Kemp House City Road London EC1V 2NX
Change date: 2019-07-26
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-24
Psc name: Mr Adesola Hakeem Bankole
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Change person director company with change date
Date: 26 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-24
Officer name: Adesola Hakeem Bankole
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-26
Old address: 2 Sheraton Street London W1F 8BH England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 13 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-09
New address: 2 Sheraton Street London W1F 8BH
Old address: 4 Bloomsbury Square London WC1A 2RL
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 05 Oct 2013
Action Date: 05 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-05
Old address: 35 Vine Street London EC3N 2AA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Certificate change of name company
Date: 15 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed setramen-saas LTD\certificate issued on 15/04/13
Documents
Change of name notice
Date: 15 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Some Companies
52 HONEYBROOK ROAD,LONDON,SW12 0DW
Number: | 06943819 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FAIRFIELD HOUSE,ELLESMERE PORT,CH65 0AB
Number: | 07975776 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLDSTAR COACHES OF GRAVESEND LIMITED
116 HYTHE AVENUE,BEXLEYHEATH,DA7 5NJ
Number: | 09530410 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
354 HIGH STREET NORTH,LONDON,E12 6PH
Number: | 11535691 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 08022571 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL012837 |
Status: | ACTIVE |
Category: | Limited Partnership |