MEOTOLO LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.07594772
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 1 month, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 15 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNTWOOD CONSULTING LIMITED

52 HONEYBROOK ROAD,LONDON,SW12 0DW

Number:06943819
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COSMIC MEDIA AND LIGHTING LTD

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

HHD CONSTRUCTION UK LTD

354 HIGH STREET NORTH,LONDON,E12 6PH

Number:11535691
Status:ACTIVE
Category:Private Limited Company

NORTH INVESTMENTS LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:08022571
Status:ACTIVE
Category:Private Limited Company

QUINTA CAPITAL LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL012837
Status:ACTIVE
Category:Limited Partnership

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