MECHON LIMITED - ASCOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type micro entity. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type micro entity. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type micro entity. 2021-11-10 View Report
Confirmation statement. Statement with no updates. 2021-01-31 View Report
Accounts. Accounts type micro entity. 2021-01-14 View Report
Accounts. Accounts amended with accounts type micro entity. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type micro entity. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Accounts. Accounts type total exemption full. 2018-11-14 View Report
Confirmation statement. Statement with no updates. 2018-01-28 View Report
Accounts. Accounts type total exemption full. 2018-01-24 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2016-01-21 View Report
Annual return. With made up date full list shareholders. 2015-02-12 View Report
Accounts. Accounts type total exemption small. 2014-11-20 View Report
Officers. Termination date: 2014-11-07. Officer name: Patricia Mcgowan. 2014-11-08 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Address. Change date: 2014-02-12. Old address: Index House St. Georges Lane Ascot Berkshire SL5 7ET England. 2014-02-12 View Report
Address. Change date: 2014-02-12. Old address: 2/34 Cambridge Park Twickenham TW1 2JS. 2014-02-12 View Report
Mortgage. Charge number: 050283490002. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2013-10-17 View Report
Mortgage. Charge number: 050283490001. 2013-10-17 View Report
Officers. Officer name: Heidi Prinsloo. 2013-06-07 View Report
Officers. Officer name: Mrs Patricia Mcgowan. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-02-12 View Report
Officers. Officer name: Ms Heidi Prinsloo. Change date: 2013-02-12. 2013-02-12 View Report
Accounts. Accounts type total exemption full. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Accounts. Accounts type total exemption full. 2011-11-07 View Report
Annual return. With made up date full list shareholders. 2011-01-31 View Report
Accounts. Accounts type total exemption small. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-02-04 View Report
Address. Move registers to sail company. 2010-02-04 View Report
Address. Old address: C/O Mr S C Taylor Index House St. Georges Lane Ascot Berkshire SL5 7ET United Kingdom. 2010-02-04 View Report
Address. Change sail address company. 2010-02-04 View Report
Officers. Officer name: Sean Craig Taylor. Change date: 2009-11-02. 2010-02-04 View Report
Officers. Officer name: Heidi Prinsloo. Change date: 2009-11-02. 2010-02-04 View Report
Accounts. Accounts type total exemption small. 2009-08-06 View Report
Annual return. Legacy. 2009-02-02 View Report
Accounts. Accounts type total exemption full. 2008-11-27 View Report
Annual return. Legacy. 2008-02-01 View Report
Accounts. Accounts type total exemption small. 2007-11-12 View Report
Annual return. Legacy. 2007-02-10 View Report