Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ALAN APPIAH / 05/01/2023 |
2022-12-08 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES |
2022-10-23 |
delete source_ip 185.17.183.208 |
2022-10-23 |
insert source_ip 92.205.29.231 |
2022-10-23 |
update website_status FlippedRobots => OK |
2022-10-15 |
update website_status FailedRobots => FlippedRobots |
2022-09-29 |
update website_status FlippedRobots => FailedRobots |
2022-08-05 |
update website_status OK => FlippedRobots |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-25 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES |
2022-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY APPIAH |
2022-03-15 |
update statutory_documents CESSATION OF DANIEL OSEI APPIAH AS A PSC |
2021-06-12 |
insert address 206 Turners Hill, Cheshunt, Hertfordshire, EN8 9DE |
2021-06-12 |
insert alias Meggaclean Ltd |
2021-06-12 |
update robots_txt_status meggaclean.com: 404 => 200 |
2021-06-12 |
update robots_txt_status www.meggaclean.com: 404 => 200 |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL APPIAH |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2019-12-26 |
insert alias GDPR Policy |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MR HENRY ALAN APPIAH |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET FLITNEY |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-13 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-07 |
insert company_previous_name CICS MEGGACLEAN LTD |
2019-03-07 |
update name CICS MEGGACLEAN LTD => MEGGACLEAN LIMITED |
2019-02-28 |
update statutory_documents COMPANY NAME CHANGED CICS MEGGACLEAN LTD
CERTIFICATE ISSUED ON 28/02/19 |
2019-02-27 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL OSEI APPIAH |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
2019-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL APPIAH |
2019-02-27 |
update statutory_documents CESSATION OF HENRY ALAN APPIAH AS A PSC |
2019-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY APPIAH |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
2018-04-19 |
update statutory_documents SECRETARY APPOINTED MRS JANET FLITNEY |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-08 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update num_mort_charges 0 => 1 |
2017-09-07 |
update num_mort_outstanding 0 => 1 |
2017-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081166270001 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY APPIAH |
2017-04-26 |
insert company_previous_name CICSMEGGABLAST LIMITED |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update name CICSMEGGABLAST LIMITED => CICS MEGGACLEAN LTD |
2017-03-23 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
update statutory_documents COMPANY NAME CHANGED CICSMEGGABLAST LIMITED
CERTIFICATE ISSUED ON 10/02/17 |
2016-09-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-22 |
2016-09-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-08-05 |
update statutory_documents 22/06/16 FULL LIST |
2016-05-12 |
update returns_last_madeup_date 2015-06-22 => 2015-06-23 |
2016-05-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
2016-04-08 |
update statutory_documents 23/06/15 FULL LIST |
2016-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL APPIAH |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL APPIAH |
2016-03-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-04 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-09-07 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-08-17 |
update statutory_documents 22/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-20 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-07-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-06-25 |
update statutory_documents 22/06/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-22 => 2015-03-31 |
2014-03-24 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
insert sic_code 81299 - Other cleaning services |
2013-07-01 |
update returns_last_madeup_date null => 2013-06-22 |
2013-07-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-06-28 |
update statutory_documents DIRECTOR APPOINTED MR HENRY APPIAH |
2013-06-28 |
update statutory_documents 22/06/13 FULL LIST |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL OSEI APPIAH / 23/02/2013 |
2013-06-22 |
delete address LANDMARK HOUSE 17 HANOVER SQUARE, MAYFAIR LONDON UNITED KINGDOM W1S 1HU |
2013-06-22 |
insert address 206 TURNERS HILL CHESHUNT HERTS EN8 9DE |
2013-06-22 |
update registered_address |
2012-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
LANDMARK HOUSE 17 HANOVER SQUARE, MAYFAIR
LONDON
W1S 1HU
UNITED KINGDOM |
2012-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |