MMEU LIMITED

05770036
IRON FARM,7 GRIMESGATE DISEWORTH DERBY DE74 2QD

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2024 officers Change of particulars for director (Dr Ravindra Dineshchandra Naik) 2 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 8 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 9 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2020 officers Change of particulars for director (Dr Ravindra Dineshchandra Naik) 2 Buy now
14 Oct 2019 accounts Annual Accounts 8 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2018 accounts Annual Accounts 7 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
03 Aug 2017 officers Termination of appointment of director (Peter Sludden) 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 officers Appointment of director (Mr Peter Sludden) 2 Buy now
14 Dec 2016 accounts Annual Accounts 3 Buy now
18 Oct 2016 officers Termination of appointment of director (John Vaughan) 1 Buy now
30 Aug 2016 officers Termination of appointment of secretary (Jessica Naik) 1 Buy now
03 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2015 accounts Annual Accounts 3 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 3 Buy now
06 Oct 2014 officers Appointment of director (Mr John Vaughan) 2 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
04 Apr 2014 officers Termination of appointment of director (John Vaughan) 1 Buy now
08 Jan 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 annual-return Annual Return 14 Buy now
08 Jan 2014 annual-return Annual Return 14 Buy now
08 Jan 2014 restoration Administrative Restoration Company 3 Buy now
10 Dec 2013 gazette Gazette Dissolved Compulsary 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
03 Dec 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 officers Change of particulars for director (Dr Ravindra Dineshchandra Naik) 2 Buy now
27 Jun 2012 officers Change of particulars for secretary (Jessica Naik) 1 Buy now
01 Mar 2012 officers Appointment of director (John Vaughan) 3 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2012 accounts Annual Accounts 4 Buy now
31 Aug 2011 annual-return Annual Return 14 Buy now
08 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2011 accounts Annual Accounts 4 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
28 May 2010 annual-return Annual Return 14 Buy now
04 Mar 2010 accounts Annual Accounts 4 Buy now
23 Jun 2009 annual-return Return made up to 05/04/09; full list of members 5 Buy now
23 Jun 2009 annual-return Return made up to 05/04/08; full list of members 5 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
03 Feb 2009 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
21 Jul 2008 accounts Annual Accounts 2 Buy now
25 Jul 2007 annual-return Return made up to 05/04/07; full list of members 7 Buy now
12 Jun 2007 officers New secretary appointed 2 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 officers Director resigned 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: apartment 3, 14 adelaide, crescent, hove, east sussex, BN3 2JF 1 Buy now
05 Apr 2006 incorporation Incorporation Company 12 Buy now