MEGA DEALS (PETERBOROUGH) LIMITED

40 Willoughby Road, London, N8 0JG
StatusACTIVE
Company No.08834186
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

MEGA DEALS (PETERBOROUGH) LIMITED is an active private limited company with number 08834186. It was incorporated 10 years, 4 months, 28 days ago, on 07 January 2014. The company address is 40 Willoughby Road, London, N8 0JG.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2023

Action Date: 09 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-09

Charge number: 088341860001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ertan Tasci

Notification date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-18

Psc name: Ergin Tasci

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: Ercan Tasci

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Ergun Tasci

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-13

Capital : 200 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caner Demirtas

Cessation date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ercan Tasci

Termination date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caner Demirtas

Termination date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Ertan Tasci

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-21

Officer name: Tasci Ergin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Ercan Tasci

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Caner Demirtas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tasci Ergin

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-08

Old address: W0 Willoughby Road London N8 0JG England

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GB DEVELOPMENTS (GREENWICH) LIMITED

11 WATERLOO STREET,BIRMINGHAM,B2 5TB

Number:06113516
Status:ACTIVE
Category:Private Limited Company

HARBOUR CHALLENGE OEC LIMITED

LULWORTH AVENUE,POOLE,BH15 4DH

Number:08000921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOUSE OF FRASER (STORES MANAGEMENT) LIMITED

1 BRIDGEWATER PLACE,LEEDS,LS11 5QR

Number:02043318
Status:LIQUIDATION
Category:Private Limited Company

MEREDITH ADVISERS LIMITED

DEANE GATE COTTAGE,BASINGSTOKE,RG25 3AX

Number:09024101
Status:ACTIVE
Category:Private Limited Company

PANIC DELIVERIES LIMITED

LOGISTICS HOUSE,OLDBURY,B69 2BP

Number:01446831
Status:ACTIVE
Category:Private Limited Company

THE GIULIETTA CLUB LIMITED

268 WELLS ROAD,MALVERN,WR14 4HD

Number:06477334
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