MEGHA FOODS LTD

Wework, Office 3.034 3 Waterhouse Square Wework, Office 3.034 3 Waterhouse Square, London, EC1N 2SW, England
StatusACTIVE
Company No.10206602
CategoryPrivate Limited Company
Incorporated31 May 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEGHA FOODS LTD is an active private limited company with number 10206602. It was incorporated 7 years, 10 months, 29 days ago, on 31 May 2016. The company address is Wework, Office 3.034 3 Waterhouse Square Wework, Office 3.034 3 Waterhouse Square, London, EC1N 2SW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: Insane Grain, the Food Exchange, Studio 2.12 New Covent Garden Market London London SW8 5EL United Kingdom

New address: Wework, Office 3.034 3 Waterhouse Square 138-142 Holborn London EC1N 2SW

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Stapleton

Appointment date: 2024-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Nigel Mark Parrott

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: David Andrew Light

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 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: 12 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

Old address: 16 st Marys Road London NW11 9UG England

Change date: 2021-07-29

New address: Insane Grain, the Food Exchange, Studio 2.12 New Covent Garden Market London London SW8 5EL

Documents

View document PDF

Resolution

Date: 05 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 09 Mar 2021

Category: Capital

Type: SH01

Capital : 129.30 GBP

Date: 2021-03-09

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 140.71 GBP

Date: 2021-04-01

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr David Andrew Light

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jan 2021

Action Date: 05 Sep 2020

Category: Capital

Type: RP04SH01

Capital : 127.25 GBP

Date: 2020-09-05

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Jan 2021

Action Date: 03 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-03

Capital : 120.55 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Parrott

Change date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Mr Nigel Parrott

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 05 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-05

Capital : 126.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2020

Action Date: 03 Jul 2020

Category: Capital

Type: SH01

Capital : 117.87 GBP

Date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH06

Capital : 100.00 GBP

Date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rushina Shah

Notification date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: Ketan Shah

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Parrott

Appointment date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Ketan Shah

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Feb 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rushina Shah

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Alice Doole

Termination date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ketan Shah

Notification date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rushina Shah

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ketan Shah

Appointment date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Doole

Appointment date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-08

Capital : 135 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Capital : 135 GBP

Date: 2018-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAKUSS LIMITED

FLAT 5 STIRLING MANSIONS,LONDON,NW6 3JT

Number:06647658
Status:ACTIVE
Category:Private Limited Company

ARCHYTAS DIGITAL LTD

8 8 WALDEGRAVE ROAD,TEDDINGTON,TW11 8GT

Number:09764224
Status:ACTIVE
Category:Private Limited Company

BARCOM PLUMBING & HEATING LIMITED

11 FIRECREST ROAD,BASINGSTOKE,RG22 5UL

Number:06762224
Status:ACTIVE
Category:Private Limited Company

EVERMORE VILLAGE LTD

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:08177274
Status:ACTIVE
Category:Private Limited Company

PWS INSTALLATIONS LTD

WERNETH HOUSE, 265 STOCKPORT,CHESHIRE,SK14 5RF

Number:06286382
Status:ACTIVE
Category:Private Limited Company

ROUGEMONT MEWS EXETER MANAGEMENT COMPANY LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:05383935
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