MES GLOBAL LIMITED
Status | ACTIVE |
Company No. | 10065079 |
Category | Private Limited Company |
Incorporated | 15 Mar 2016 |
Age | 8 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MES GLOBAL LIMITED is an active private limited company with number 10065079. It was incorporated 8 years, 2 months, 15 days ago, on 15 March 2016. The company address is One Springfield Drive, Leatherhead, KT22 7AJ, Surrey, United Kingdom.
Company Fillings
Move registers to sail company with new address
Date: 20 Mar 2024
Category: Address
Type: AD03
New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Documents
Change sail address company with new address
Date: 20 Mar 2024
Category: Address
Type: AD02
New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-22
New address: One Springfield Drive Leatherhead Surrey KT22 7AJ
Old address: 1 Pixham End Dorking RH4 1GB England
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giovanni Patrizio Monaco
Change date: 2022-01-01
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giovanni Patrizio Monaco
Change date: 2022-01-01
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Gemma Jayne Monaco
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 06 Dec 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giovanni Patrizio Monaco
Change date: 2021-11-23
Documents
Cessation of a person with significant control
Date: 06 Dec 2021
Action Date: 23 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mehran Pourzand
Cessation date: 2021-11-23
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 27 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-27
Psc name: Mr Giovanni Patrizio Monaco
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giovanni Patrizio Monaco
Change date: 2021-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-13
Officer name: Mehran Pourzand
Documents
Appoint person director company with name date
Date: 26 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-13
Officer name: Gemma Jayne Monaco
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-31
Officer name: Dr Mehran Pourzand
Documents
Change to a person with significant control
Date: 07 Jan 2021
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-31
Psc name: Dr Mehran Pourzand
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mehran Pourzand
Change date: 2019-03-14
Documents
Change to a person with significant control
Date: 17 Mar 2020
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giovanni Patrizio Monaco
Change date: 2019-03-14
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Address
Type: AD01
New address: 1 Pixham End Dorking RH4 1GB
Change date: 2017-06-19
Old address: Leatherhead Food Research Randalls Road Leatherhead Surrey KT22 7RY England
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Some Companies
COMMERCIAL RECOVERIES (UK) LTD
99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG
Number: | 08205362 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 CALDER STREET,GLASGOW,G42 7RX
Number: | SC562729 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 HAZELDENE,SEAFORD,BN25 4NQ
Number: | 04689188 |
Status: | ACTIVE |
Category: | Private Limited Company |
344-348 HIGH ROAD,ILFORD,IG1 1QP
Number: | 11874741 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKINNER & GIFFORD LEGAL CONSULTANTS LTD
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 10717491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STANFIELD STAGE SOLUTIONS LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 11254486 |
Status: | ACTIVE |
Category: | Private Limited Company |