MEAN LONDON LTD

10 Grange Close, Norwich, NR6 7DH, England
StatusACTIVE
Company No.11269583
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

MEAN LONDON LTD is an active private limited company with number 11269583. It was incorporated 6 years, 2 months, 14 days ago, on 22 March 2018. The company address is 10 Grange Close, Norwich, NR6 7DH, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 10 Grange Close Norwich NR6 7DH

Change date: 2020-01-17

Old address: Studio X 39 Autumn Street London E3 2TT England

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kurtis Williams

Cessation date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Kurtis Deshaun Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-09

Old address: Studio X Autumn Street London E3 2TT England

New address: Studio X 39 Autumn Street London E3 2TT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

New address: Studio X Autumn Street London E3 2TT

Old address: 10 Grange Close Norwich NR6 7DH United Kingdom

Change date: 2019-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2019

Action Date: 27 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kurtis Williams

Notification date: 2019-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-27

Officer name: Mr Kurtis Deshaun Williams

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 27 May 2019

Category: Capital

Type: SH01

Date: 2019-05-27

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRA CORPORATION LIMITED

42 BELVADARE ROAD,TAUNTON,TA1 1BS

Number:11573305
Status:ACTIVE
Category:Private Limited Company

COMEDY BOX LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:06618592
Status:ACTIVE
Category:Private Limited Company

DC AIR SERVICES LIMITED

6A LYONS FARM ESTATE,HORSHAM,RH13 0QP

Number:11785585
Status:ACTIVE
Category:Private Limited Company

MOOR2COAST LTD

38 QUEEN STREET,BUDE,EX23 8BB

Number:10432396
Status:ACTIVE
Category:Private Limited Company

SUN VALLEY FOODS LIMITED

VELOCITY V1,WEYBRIDGE,KT13 0SL

Number:00678294
Status:ACTIVE
Category:Private Limited Company

TICKLED PINK PRODUCTIONS LIMITED

MONIETH UPPER CWMBRAN ROAD,CWMBRAN,NP44 5SW

Number:06032806
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