MEGA WELL INTERNATIONAL LIMITED

309 Winston House 2 Dollis Park, London, N3 1HF, England
StatusACTIVE
Company No.08222432
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

MEGA WELL INTERNATIONAL LIMITED is an active private limited company with number 08222432. It was incorporated 11 years, 8 months, 25 days ago, on 20 September 2012. The company address is 309 Winston House 2 Dollis Park, London, N3 1HF, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: Hz2776 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom

New address: 309 Winston House 2 Dollis Park London N3 1HF

Change date: 2019-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Old address: Hz2776 Unit P 10 Broomfield Rise Nuneaton CV10 7DU

Change date: 2016-10-06

New address: Hz2776 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-01

Officer name: Sbs Nominee Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: Hz2776 Unit P 10 Broomfield Rise Nuneaton CV10 7DU

Change date: 2015-10-06

Old address: Hz2776 Unit P Broomfield Rise Nuneaton CV10 7DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sbs Nominee Limited

Change date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom

New address: Hz2776 Unit P Broomfield Rise Nuneaton CV10 7DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNSWICK BUSINESS SERVICES LIMITED

1 TOWERFIELD CLOSE,SOUTHEND-ON-SEA,SS3 9QP

Number:06551362
Status:ACTIVE
Category:Private Limited Company

CHELSTON MELLING LIMITED

3-5 CAMPBELL STREET,DARVEL,KA17 0BU

Number:SC613807
Status:ACTIVE
Category:Private Limited Company

KIRAN. K. HAYER LTD

137 ST. ANDREWS ROAD,BIRMINGHAM,B9 4NB

Number:10216710
Status:ACTIVE
Category:Private Limited Company

RAINMAKER LOCATION MANAGEMENT LTD

122 INCHBONNIE ROAD,CHELMSFORD,CM3 5ZW

Number:07367280
Status:ACTIVE
Category:Private Limited Company

STUDIOLO LIMITED

THE ESTATE OFFICE,STAFFORD,ST19 9LQ

Number:11528869
Status:ACTIVE
Category:Private Limited Company

THE GABLES (NORTHUMBERLAND) LTD

7 PARK TERRACE,BEDLINGTON,NE22 7JY

Number:08717332
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