MEN'S EDITION LIMITED

The Octagon Hesslewood Office Park The Octagon Hesslewood Office Park, Hessle, HU13 0LH, United Kingdom
StatusACTIVE
Company No.08071392
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 1 day
JurisdictionEngland Wales

SUMMARY

MEN'S EDITION LIMITED is an active private limited company with number 08071392. It was incorporated 12 years, 1 day ago, on 16 May 2012. The company address is The Octagon Hesslewood Office Park The Octagon Hesslewood Office Park, Hessle, HU13 0LH, United Kingdom.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-15

Officer name: Mrs Kerrie Ann Pullen

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: AD01

Old address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England

New address: The Octagon Hesslewood Office Park Ferriby Road Hessle HU13 0LH

Change date: 2024-01-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-05

Psc name: Mrs Kerrie Ann Pullen

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerrie Ann Pullen

Change date: 2023-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerrie Ann Pullen

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mrs Kerrie Ann Pullen

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-25

Psc name: Mrs Kerrie Ann Pullen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kerrie Ann Pullen

Change date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Mrs Kerrie Ann Pullen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ

Old address: 33 Northwood Drive Hessle HU13 0TA England

Change date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerrie Ann Pullen

Change date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: 18 Welton Old Road Welton Brough HU15 1NU England

New address: 33 Northwood Drive Hessle HU13 0TA

Change date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerrie Ann Pullen

Change date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: 33 Northwood Drive Hessle East Yorkshire HU13 0TA

New address: 18 Welton Old Road Welton Brough HU15 1NU

Change date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Adrian Dominic Milward

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Adrian Dominic Milward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change sail address company with old address

Date: 03 Jun 2014

Category: Address

Type: AD02

Old address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Move registers to registered office company

Date: 26 Jun 2013

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 17 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMAC MANUFACTURING (BRASSFOUNDERS) LIMITED

160 DOLLMAN STREET,BIRMINGHAM,B7 4RS

Number:01348284
Status:ACTIVE
Category:Private Limited Company

CLOUDLIGHT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09297383
Status:ACTIVE
Category:Private Limited Company

CONGROVE MANAGEMENT COMPANY LIMITED

CAVENDISH HOUSE,NEW MALDEN,KT3 6QQ

Number:02285619
Status:ACTIVE
Category:Private Limited Company

DUNEDIN PROCESS ENGINEERING LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC590700
Status:ACTIVE
Category:Private Limited Company

HOME SELECT CARPETS (EASTWOOD) LIMITED

1 RICHMOND AVENUE,NOTTINGHAM,NG16 2EQ

Number:04512748
Status:ACTIVE
Category:Private Limited Company

LOGOTEK PROMOTIONAL MERCHANDISE LIMITED

UNIT 6 TY NANT COURT,CARDIFF,CF15 8LW

Number:07391087
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