Based in Hayes, Middlesex, Mesh Digital Ltd was founded on 30 September 2003, it's status is listed as "Active". The business has 5 directors listed as Shutler, James, Mohr, Tobias, Osmond, Peter, Pulvermueller, Patrick, Vollrath, Thomas at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOHR, Tobias | 16 May 2012 | 14 January 2014 | 1 |
OSMOND, Peter | 14 August 2015 | 05 July 2017 | 1 |
PULVERMUELLER, Patrick | 16 May 2012 | 14 January 2014 | 1 |
VOLLRATH, Thomas | 16 May 2012 | 04 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHUTLER, James | 16 May 2012 | 07 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 03 October 2019 | |
CS01 - N/A | 26 November 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
CH01 - Change of particulars for director | 16 February 2018 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
AP01 - Appointment of director | 11 December 2017 | |
TM02 - Termination of appointment of secretary | 11 December 2017 | |
AP01 - Appointment of director | 11 December 2017 | |
AA - Annual Accounts | 12 October 2017 | |
CS01 - N/A | 04 October 2017 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
MR04 - N/A | 23 May 2017 | |
AA - Annual Accounts | 10 October 2016 | |
CS01 - N/A | 03 October 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
RESOLUTIONS - N/A | 14 March 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
TM01 - Termination of appointment of director | 14 April 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
AD01 - Change of registered office address | 07 January 2015 | |
AR01 - Annual Return | 08 October 2014 | |
CH03 - Change of particulars for secretary | 08 October 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
CH01 - Change of particulars for director | 08 October 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
TM01 - Termination of appointment of director | 17 February 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
TM01 - Termination of appointment of director | 28 January 2014 | |
AP01 - Appointment of director | 28 January 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 June 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
AP01 - Appointment of director | 21 May 2012 | |
AA01 - Change of accounting reference date | 17 May 2012 | |
AD01 - Change of registered office address | 17 May 2012 | |
AP03 - Appointment of secretary | 16 May 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
AD01 - Change of registered office address | 21 March 2011 | |
AAMD - Amended Accounts | 07 January 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AR01 - Annual Return | 23 October 2009 | |
AAMD - Amended Accounts | 14 October 2009 | |
AAMD - Amended Accounts | 24 December 2008 | |
AAMD - Amended Accounts | 24 December 2008 | |
AAMD - Amended Accounts | 24 December 2008 | |
AAMD - Amended Accounts | 24 December 2008 | |
AA - Annual Accounts | 24 December 2008 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
363a - Annual Return | 02 October 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363s - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 13 March 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 24 July 2005 | |
287 - Change in situation or address of Registered Office | 13 January 2005 | |
363s - Annual Return | 13 December 2004 | |
287 - Change in situation or address of Registered Office | 15 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2003 | |
288b - Notice of resignation of directors or secretaries | 17 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 October 2003 | |
NEWINC - New incorporation documents | 30 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 April 2011 | Fully Satisfied |
N/A |
Debenture | 21 August 2008 | Fully Satisfied |
N/A |