DR MEUSCHEL LIMITED

Redhill Chambers Redhill Chambers, Redhill, RH1 1RJ, Surrey, England
StatusACTIVE
Company No.07927002
CategoryPrivate Limited Company
Incorporated27 Jan 2012
Age12 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

DR MEUSCHEL LIMITED is an active private limited company with number 07927002. It was incorporated 12 years, 3 months, 19 days ago, on 27 January 2012. The company address is Redhill Chambers Redhill Chambers, Redhill, RH1 1RJ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

New address: Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ

Old address: 13a West Street Reigate Surrey RH2 9BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: 13a West Street Reigate Surrey RH2 9BL

Old address: Mill House 58 Guildford Street Chertsey Surrey KT16 9BE

Change date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 27 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-28

New date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 28 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 28 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-28

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-29

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Franziska Meuschel-Finney

Change date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Dr Franziska Meuschel-Finney

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: Walnut Cottage Spinfield Lane West Marlow Buckinghamshire SL7 2DB England

New address: Mill House 58 Guildford Street Chertsey Surrey KT16 9BE

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Old address: 9 Perrins Lane London NW3 1QY

Change date: 2014-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIB UK LIMITED

TWO PARKLANDS PARKLANDS BUSINESS PARK,BIRMINGHAM,B45 9PZ

Number:02242401
Status:ACTIVE
Category:Private Limited Company

CARE CARPET CLEANERS LIMITED

5 MILECASTLE,MILTON KEYNES,MK13 0QL

Number:06608299
Status:ACTIVE
Category:Private Limited Company

CRITERIUM SOLUTIONS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11702517
Status:ACTIVE
Category:Private Limited Company

J M TAYLOR LIMITED

CITYGATE BLACKBURN BUSINESS PARK, WOODBURN ROAD,ABERDEEN,AB21 0PS

Number:SC244485
Status:ACTIVE
Category:Private Limited Company

PHYSIO ON WHEELS LIMITED

10 CARNATION WAY,NUNEATON,CV10 7SR

Number:10650996
Status:ACTIVE
Category:Private Limited Company

SAFEDIGGING SURVEYORS LIMITED

6 THE DELL,WESTON-SUPER-MARE,BS22 9LZ

Number:08413435
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