Advanced company searchLink opens in new window

METEODALE LTD

Company number 10036764

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 AA Accounts for a dormant company made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
07 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
25 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
02 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
25 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
06 May 2020 AA Accounts for a dormant company made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Jonathan Witty 8 Canada Lane Caistor Lincolnshire LN7 6RN on 24 April 2019
24 Apr 2019 PSC01 Notification of Jonathan James Witty as a person with significant control on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 April 2019
24 Apr 2019 AP01 Appointment of Mr Jonathan Witty as a director on 24 April 2019
24 Apr 2019 AP03 Appointment of Mr Jonathan Witty as a secretary on 24 April 2019
24 Apr 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 April 2019
24 Apr 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 24 April 2019
11 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
11 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Apr 2019 AP01 Appointment of Mr Bryan Thornton as a director on 10 April 2019
11 Apr 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 10 April 2019
11 Apr 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 April 2019