- Company Overview for MEADSALE LIMITED (03314668)
- Filing history for MEADSALE LIMITED (03314668)
- People for MEADSALE LIMITED (03314668)
- More for MEADSALE LIMITED (03314668)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
30 Oct 2024 | AD01 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 30 October 2024 | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
07 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
19 Feb 2018 | PSC04 | Change of details for Prof Anthony Michael Glazer as a person with significant control on 14 December 2017 | |
19 Feb 2018 | PSC04 | Change of details for Professor Pamela Anne Thomas as a person with significant control on 14 December 2017 | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 14 December 2017 | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 November 2014 |