Advanced company searchLink opens in new window

MEADOWSET LIMITED

Company number 02618342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2024 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hants RG27 8XU to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 29 November 2024
09 Sep 2024 AP01 Appointment of Surendrakant Liladhar Manek as a director on 17 February 2006
02 Jul 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
13 Jun 2023 TM01 Termination of appointment of Dhirajlal Liladhar Manek as a director on 12 August 2021
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 AA Micro company accounts made up to 30 June 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
10 Nov 2020 CS01 Confirmation statement made on 21 June 2020 with updates
24 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
22 Nov 2019 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
08 May 2018 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2017 AD01 Registered office address changed from 2 Beechcroft Kenton Road Gosforth Newcastle upon Tyne NE3 4NB to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hants RG27 8XU on 8 June 2017
07 Sep 2016 TM02 Termination of appointment of Elaine Gwendoline Levy as a secretary on 7 September 2016
06 Sep 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 5
06 Sep 2016 CH01 Director's details changed for Surendrakant Liladnar Manek on 20 June 2016