MEADEDGE LIMITED

Office 5 The Round House Office 5 The Round House, East Grinstead, RH19 2EN, England
StatusACTIVE
Company No.07702096
CategoryPrivate Limited Company
Incorporated12 Jul 2011
Age12 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

MEADEDGE LIMITED is an active private limited company with number 07702096. It was incorporated 12 years, 9 months, 26 days ago, on 12 July 2011. The company address is Office 5 The Round House Office 5 The Round House, East Grinstead, RH19 2EN, England.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laszlo Magyari

Change date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laszlo Magyari

Change date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN

Old address: 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ

Change date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laszlo Magyari

Change date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Orsolya Meszaros

Termination date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laszlo Magyari

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Miss Orsolya Meszaros

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gyula Laczko

Termination date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mr Gyula Laczko

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-10

Officer name: Cecilia Orsolya Gyorffy-Villam

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-10

Officer name: Mr Laszo Magyari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-29

New address: 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ

Old address: 242 2 Lansdowne Row London W1J 6HL

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Mr Laszo Magyari

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Sturgeon

Termination date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cecilia Orsolya Gyorffy-Villam

Appointment date: 2014-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Cecilia Orsolya Gyorffy-Villam

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-18

Officer name: Ms Cecilia Orsolya Gyorffy-Villam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Address

Type: AD01

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales

Change date: 2014-07-11

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Sturgeon

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2012

Action Date: 05 Aug 2012

Category: Address

Type: AD01

Old address: 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales

Change date: 2012-08-05

Documents

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN CONCIERGE GROUP LIMITED

2 CRANHURST ROAD,LONDON,NW2 4LN

Number:11888140
Status:ACTIVE
Category:Private Limited Company

HIGHLAND MEDICAL SERVICES (UK) LIMITED

43 BANNER CROSS ROAD,SHEFFIELD,S11 9HQ

Number:07991100
Status:ACTIVE
Category:Private Limited Company

MULTICKET UK LIMITED

SUITE 1,BIRMINGHAM,B9 4PW

Number:11386265
Status:ACTIVE
Category:Private Limited Company

OLLYBIA LTD

ROSLYNS ACCOUNTANTS,SHEFFIELD,S9 4WG

Number:11313664
Status:ACTIVE
Category:Private Limited Company

PJR COURIERS LIMITED

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:04744967
Status:ACTIVE
Category:Private Limited Company

SUNNINGDALE (RYTON) MANAGEMENT LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:04460917
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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