MEGABAY LIMITED

5 Theobald Court 5 Theobald Court, Elstree, WD6 4RN, Herts, United Kingdom
StatusACTIVE
Company No.11656751
CategoryPrivate Limited Company
Incorporated02 Nov 2018
Age5 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

MEGABAY LIMITED is an active private limited company with number 11656751. It was incorporated 5 years, 6 months, 27 days ago, on 02 November 2018. The company address is 5 Theobald Court 5 Theobald Court, Elstree, WD6 4RN, Herts, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116567510002

Charge creation date: 2024-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-25

Officer name: Mr Harpreet Singh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 04 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

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: 23 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-26

Charge number: 116567510001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 18 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Torlork Singh

Notification date: 2018-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mr Torlork Singh

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

New address: 5 Theobald Court Theobald Street Elstree Herts WD6 4RN

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2018-11-15

Documents

View document PDF

Incorporation company

Date: 02 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLIN CROFT MANAGEMENT COMPANY LIMITED

171 VICARAGE DRIVE,KENDAL,LA9 5BS

Number:03179265
Status:ACTIVE
Category:Private Limited Company

GRAFF SEARCH LTD

ALDGATE TOWER LEVEL 4,LONDON,E1 8FA

Number:09605687
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE SALES & LETTINGS COMPANY LIMITED

1ST FLOOR, HILL HOUSE,COSHAM,PO6 3DY

Number:11645038
Status:ACTIVE
Category:Private Limited Company

J2SC HOLDINGS LIMITED

THE PRIORY HIGH STREET,ST. ALBANS,AL3 7LZ

Number:10741955
Status:ACTIVE
Category:Private Limited Company

PRIORY OPERATIVES LTD

33 RIEVAULX WAY,GUISBOROUGH,TS14 7AU

Number:11210436
Status:ACTIVE
Category:Private Limited Company

THE BEAUTIFUL WARDROBE COMPANY LTD

14 WEST PARK,HARROGATE,HG1 1BL

Number:11621419
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