MEET AND ENGAGE LTD

Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom
StatusACTIVE
Company No.09592919
CategoryPrivate Limited Company
Incorporated15 May 2015
Age8 years, 11 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/01/22

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 26 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-19

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 04 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INVEST ML LTD.

1ST FLOOR MCKENNA'S BUILDINGS,BIRKENHEAD,CH41 1DQ

Number:11087889
Status:ACTIVE
Category:Private Limited Company

JAM DESIGN & PUBLICATIONS LTD

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

PITEGRITY LTD

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

TDC OF LEICESTER LTD

455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP

Number:11530227
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