AD01 |
Registered office address changed from Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on Wednesday 29th January 2025
filed on: 29th, January 2025
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2023
filed on: 3rd, October 2024
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 096760450002, created on Wednesday 17th July 2024
filed on: 25th, July 2024
| mortgage
|
Free Download
(80 pages)
|
CERTNM |
Company name changed meic uk LTDcertificate issued on 20/06/24
filed on: 20th, June 2024
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, June 2024
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 268 268 Bath Road Slough SL1 4DX United Kingdom to Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE on Friday 24th May 2024
filed on: 24th, May 2024
| address
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th February 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th February 2024 director's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 14th February 2024 secretary's details were changed
filed on: 3rd, May 2024
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Suite 2 C/O Glan Agua Uk Ltd 24 London Road West Amersham HP7 0EZ England to 268 268 Bath Road Slough SL1 4DX on Tuesday 14th June 2022
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mota-engil international construction (uk) LIMITEDcertificate issued on 28/04/22
filed on: 28th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MA |
Memorandum and Articles of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096760450001, created on Wednesday 30th March 2022
filed on: 5th, April 2022
| mortgage
|
Free Download
(52 pages)
|
AP01 |
New director appointment on Friday 4th February 2022.
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 4th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th February 2022
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 4th February 2022 - new secretary appointed
filed on: 25th, February 2022
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Suite 301 Churchill House 120 Bunns Lane London NW7 2AS England to Suite 2 C/O Glan Agua Uk Ltd 24 London Road West Amersham HP7 0EZ on Thursday 8th October 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 15th June 2020 - new secretary appointed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 15th June 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 14th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 2 Fountain Court Victoria Square St. Albans AL1 3TF England to Suite 301 Churchill House 120 Bunns Lane London NW7 2AS on Monday 18th June 2018
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 22nd May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd May 2018.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 2 Fountain Court Victoria Square St. Albans AL1 3TF on Wednesday 10th January 2018
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Fountain Court Victoria Square St Albans AL1 3TF United Kingdom to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on Monday 20th February 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|