MEET AND ENGAGE LTD
Status | ACTIVE |
Company No. | 09592919 |
Category | Private Limited Company |
Incorporated | 15 May 2015 |
Age | 8 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MEET AND ENGAGE LTD is an active private limited company with number 09592919. It was incorporated 8 years, 11 months, 14 days ago, on 15 May 2015. The company address is Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Clancy
Change date: 2022-05-01
Documents
Capital statement capital company with date currency figure
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Capital
Type: SH19
Date: 2022-01-18
Capital : 1,633.06 GBP
Documents
Legacy
Date: 18 Jan 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 18 Jan 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 17/01/22
Documents
Resolution
Date: 18 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 02 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-02
Officer name: Ms Alison Hackett
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Meet and Engage Services Ltd
Notification date: 2021-04-28
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Matthew Shroll
Cessation date: 2021-04-28
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-28
Psc name: Alison Hackett
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-28
Psc name: David William Clancy
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Alison Hackett
Change date: 2018-08-02
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David William Clancy
Change date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Graham Matthew Shroll
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Mr Graham Matthew Shroll
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 02 Aug 2018
Category: Address
Type: AD03
New address: Lcb Depot 31 Rutland Street Leicester LE1 1RE
Documents
Change sail address company with new address
Date: 01 Aug 2018
Category: Address
Type: AD02
New address: Lcb Depot 31 Rutland Street Leicester LE1 1RE
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Matthew Shroll
Change date: 2018-07-16
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-16
Officer name: Mr. David William Clancy
Documents
Change person director company with change date
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-16
Officer name: Ms Alison Hackett
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Address
Type: AD01
Old address: 340 Melton Road Leicester LE4 7SL England
Change date: 2018-07-30
New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Capital allotment shares
Date: 05 Jan 2018
Action Date: 03 Jan 2018
Category: Capital
Type: SH01
Capital : 1,633.06 GBP
Date: 2018-01-03
Documents
Capital allotment shares
Date: 21 Aug 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-01
Capital : 1,561.81 GBP
Documents
Capital alter shares subdivision
Date: 26 Jul 2017
Action Date: 19 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-19
Documents
Resolution
Date: 21 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 16 Feb 2017
Action Date: 08 Jan 2017
Category: Capital
Type: SH01
Capital : 1,491 GBP
Date: 2017-01-08
Documents
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Resolution
Date: 12 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 13 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-13
Capital : 1,334.00 GBP
Documents
Capital allotment shares
Date: 10 Feb 2016
Action Date: 25 Jan 2016
Category: Capital
Type: SH01
Capital : 1,177 GBP
Date: 2016-01-25
Documents
Resolution
Date: 09 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David William Clancy
Appointment date: 2016-01-25
Documents
Certificate change of name company
Date: 04 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed applied chat LIMITED\certificate issued on 04/01/16
Documents
Change of name notice
Date: 04 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
1ST FLOOR MCKENNA'S BUILDINGS,BIRKENHEAD,CH41 1DQ
Number: | 11087889 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PARKLANDS DRIVE,PRESTON,PR2 9SJ
Number: | 06661934 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH CASSON ESTATE AGENCY LIMITED
1 FRIARN LAWN,BRIDGWATER,TA6 3LL
Number: | 10584742 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WALTON GRANGE,SWINDON,SN1 4AH
Number: | 11636096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDS HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED
THE APARTMENT, SANDS HOUSE,HOLMFIRTH,HD9 3TP
Number: | 04184304 |
Status: | ACTIVE |
Category: | Private Limited Company |
455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP
Number: | 11530227 |
Status: | ACTIVE |
Category: | Private Limited Company |