Mecvm Group Ltd is a private limited company. Registered at 22-24 Wenlock Road, London N1 7GU, the aforementioned 3 years old enterprise was incorporated on 2017-11-23 and is officially categorised as "non-specialised wholesale trade" (Standard Industrial Classification code: 46900).
About
Name: Mecvm Group Ltd
Number: 11078664
Incorporation date: 2017-11-23
End of financial year: 30 November
Address:
22-24 Wenlock Road
London
N1 7GU
SIC code:
46900 - Non-specialised wholesale trade
Company staff
People with significant control
Michael J.
23 November 2017 - 1 October 2020
Nature of control:
75,01-100% shares
The target date for Mecvm Group Ltd confirmation statement filing is 2022-01-13. The latest confirmation statement was filed on 2020-12-30. The target date for the next annual accounts filing is 31 August 2021. Most recent accounts filing was sent for the time up until 30 November 2019.
1 person of significant control is reported in the Companies House, an only professional Michael J. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
| gazette
Free Download
(1 page)
AD01
Address change date: 2021/01/08. New Address: 22-24 Wenlock Road London N1 7GU. Previous address: 88 Jarrow Road Jarrow Road Romford RM6 5RP England
filed on: 8th, January 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 7th, January 2021
| accounts
Free Download
(8 pages)
PSC08
Notification of a person with significant control statement
filed on: 7th, January 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/12/30
filed on: 7th, January 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
Free Download
(1 page)
TM01
2020/10/01 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020/10/01
filed on: 21st, October 2020
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/07/10
filed on: 10th, July 2019
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/11/30
filed on: 10th, July 2019
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018/07/10
filed on: 10th, July 2018
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2018/07/10. New Address: 88 Jarrow Road Jarrow Road Romford RM6 5RP. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, July 2018
| address
Free Download
(1 page)
CH01
On 2017/12/11 director's details were changed
filed on: 11th, December 2017
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 23rd, November 2017
| incorporation