MEGASHINE LIMITED

06912853
SUITE 206, BRITANNIA HOUSE, 11 GLENTHORNE ROAD LONDON ENGLAND W6 0LH

Documents

Documents
Date Category Description Pages
14 May 2024 officers Change of particulars for director (Mr Gerardo Hugo Escobar Ayala) 2 Buy now
14 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2023 accounts Annual Accounts 3 Buy now
21 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2023 officers Change of particulars for director (Mr Gerardo Hugo Escobar Ayala) 2 Buy now
20 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2023 accounts Annual Accounts 3 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 accounts Annual Accounts 3 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2021 officers Change of particulars for director (Mr Gerardo Hugo Escobar Ayala) 2 Buy now
20 May 2021 accounts Annual Accounts 3 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Change of particulars for director (Mr Gerardo Hugo Escobar Ayala) 2 Buy now
01 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
15 Dec 2018 accounts Annual Accounts 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 officers Termination of appointment of director (Maria Teresa Medina Rodriguez) 1 Buy now
20 Sep 2017 accounts Annual Accounts 6 Buy now
18 Jul 2017 officers Change of particulars for director (Mr Gerardo Hugo Escobar Ayala) 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 5 Buy now
07 Dec 2015 accounts Annual Accounts 3 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 annual-return Annual Return 3 Buy now
21 Feb 2014 accounts Annual Accounts 5 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 accounts Annual Accounts 5 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
06 Sep 2010 officers Appointment of director (Mrs Maria Teresa Medina Rodriguez) 2 Buy now
13 Aug 2010 resolution Resolution 2 Buy now
12 Aug 2010 annual-return Annual Return 3 Buy now
11 Aug 2010 accounts Annual Accounts 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Gerardo Hugo Escobar Ayala) 2 Buy now
28 Jul 2010 resolution Resolution 1 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2009 officers Director's change of particulars / gerardo ayala / 25/07/2009 1 Buy now
07 Jul 2009 officers Director appointed mr gerardo hugo esbobar ayala 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
06 Jul 2009 officers Appointment terminated director david parry 1 Buy now
06 Jul 2009 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
21 May 2009 incorporation Incorporation Company 16 Buy now