MEARM LIMITED

54 Stanhome Drive 54 Stanhome Drive, Nottingham, NG2 7FU
StatusACTIVE
Company No.09252811
CategoryPrivate Limited Company
Incorporated07 Oct 2014
Age9 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

MEARM LIMITED is an active private limited company with number 09252811. It was incorporated 9 years, 8 months, 30 days ago, on 07 October 2014. The company address is 54 Stanhome Drive 54 Stanhome Drive, Nottingham, NG2 7FU.



Company Fillings

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Sep 2022

Category: Address

Type: AD04

New address: 54 Stanhome Drive West Bridgford Nottingham NG2 7FU

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Sep 2022

Category: Address

Type: AD02

Old address: The Cleantech Centre St. Peters Street Nottingham NG7 3EN England

New address: 54 Stanhome Drive West Bridgford Nottingham NG2 7FU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Oct 2015

Category: Address

Type: AD03

New address: The Cleantech Centre St. Peters Street Nottingham NG7 3EN

Documents

View document PDF

Change sail address company with new address

Date: 07 Oct 2015

Category: Address

Type: AD02

New address: The Cleantech Centre St. Peters Street Nottingham NG7 3EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-02

Old address: Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ United Kingdom

New address: 54 Stanhome Drive West Bridgford Nottingham NG2 7FU

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Croft

Termination date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wood

Termination date: 2015-02-27

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wood

Termination date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Kenneth Wallace

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Clowes

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Breese

Termination date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Wood

Appointment date: 2014-10-30

Documents

View document PDF

Incorporation company

Date: 07 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN ENGINE STRUCTURES LIMITED

60 LYDE GREEN,HALESOWEN,B63 2PQ

Number:08026721
Status:ACTIVE
Category:Private Limited Company

EDWARD DESIGN LTD

31 JAMES GRIEVE ROAD,GLOUCESTER,GL4 5GZ

Number:07608425
Status:ACTIVE
Category:Private Limited Company

GB INNS RETAIL NO1 LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11309481
Status:ACTIVE
Category:Private Limited Company

HARTWELL SMITH ASSOCIATES LIMITED

25 HARTWELL GARDENS,HARPENDEN,AL5 2RW

Number:07785383
Status:ACTIVE
Category:Private Limited Company
Number:04806153
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SANDERUM LIMITED

SANDERUM HOUSE OAKLEY ROAD,OXFORDSHIRE,OX9 4TW

Number:03541655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source