About

Registered Number: 06088261
Date of Incorporation: 07/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 91c Connaught Road, Teddington, Middlesex, TW11 0QQ

 

Founded in 2007, Mep Programme Solutions Ltd are based in Teddington, Middlesex, it has a status of "Active". There are 2 directors listed as Mons, Birgit Simone, Mons, Guido for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONS, Birgit Simone 06 April 2012 - 1
MONS, Guido 05 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 20 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 24 July 2015
CH01 - Change of particulars for director 21 July 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 15 June 2012
AD01 - Change of registered office address 30 May 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 16 December 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
CERTNM - Change of name certificate 01 May 2008
363a - Annual Return 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.