Download leads from Nexok and grow your business. Find out more

Meens Wageman Limited

Documents

Total Documents44
Total Pages163

Filing History

6 June 2023Confirmation statement made on 1 June 2023 with no updates
6 May 2023Micro company accounts made up to 31 August 2022
19 August 2022Registered office address changed from South View Silverstone Road Stowe Buckingham Buckinghamshire MK18 5LH England to 30 Russell Street Woburn Sands Milton Keynes MK17 8NX on 19 August 2022
2 June 2022Confirmation statement made on 1 June 2022 with no updates
20 February 2022Micro company accounts made up to 31 August 2021
2 June 2021Confirmation statement made on 1 June 2021 with no updates
21 May 2021Total exemption full accounts made up to 31 August 2020
10 September 2020Registered office address changed from Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB England to South View Silverstone Road Stowe Buckingham Buckinghamshire MK18 5LH on 10 September 2020
1 June 2020Confirmation statement made on 1 June 2020 with no updates
20 November 2019Micro company accounts made up to 31 August 2019
7 June 2019Confirmation statement made on 1 June 2019 with no updates
16 January 2019Micro company accounts made up to 31 August 2018
1 June 2018Confirmation statement made on 1 June 2018 with no updates
5 March 2018Micro company accounts made up to 31 August 2017
28 June 2017Notification of Michelle Vivien Meens as a person with significant control on 6 April 2016
28 June 2017Notification of Michelle Vivien Meens as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 1 June 2017 with updates
28 June 2017Confirmation statement made on 1 June 2017 with updates
22 April 2017Micro company accounts made up to 31 August 2016
22 April 2017Micro company accounts made up to 31 August 2016
8 July 2016Registered office address changed from 20 the Mount Rickmansworth Hertfordshire WD3 4DW to Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB on 8 July 2016
8 July 2016Registered office address changed from 20 the Mount Rickmansworth Hertfordshire WD3 4DW to Scotsbridge House Scots Hill Croxley Green Rickmansworth Hertfordshire WD3 3BB on 8 July 2016
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 August 2015
22 December 2015Total exemption small company accounts made up to 31 August 2015
1 June 2015Registered office address changed from The Old Free School George Street Watford Hertfordshire WD18 0BX to 20 the Mount Rickmansworth Hertfordshire WD3 4DW on 1 June 2015
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Registered office address changed from The Old Free School George Street Watford Hertfordshire WD18 0BX to 20 the Mount Rickmansworth Hertfordshire WD3 4DW on 1 June 2015
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
1 June 2015Registered office address changed from The Old Free School George Street Watford Hertfordshire WD18 0BX to 20 the Mount Rickmansworth Hertfordshire WD3 4DW on 1 June 2015
24 May 2015Termination of appointment of Monika Wageman as a director on 24 May 2015
24 May 2015Termination of appointment of Monika Wageman as a director on 24 May 2015
1 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015
1 April 2015Current accounting period extended from 31 March 2015 to 31 August 2015
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
3 March 2015Registered office address changed from 20 the Mount Rickmansworth WD3 4DW England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 3 March 2015
3 March 2015Registered office address changed from 20 the Mount Rickmansworth WD3 4DW England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 3 March 2015
3 March 2015Registered office address changed from 20 the Mount Rickmansworth WD3 4DW England to The Old Free School George Street Watford Hertfordshire WD18 0BX on 3 March 2015
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
Sign up now to grow your client base. Plans & Pricing