Advanced company searchLink opens in new window

MEATLINE (MALDON) LIMITED

Company number 10694253

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
28 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
21 Feb 2024 PSC02 Notification of Meatline Ltd as a person with significant control on 20 February 2024
21 Feb 2024 PSC07 Cessation of Stephen John Sims as a person with significant control on 20 February 2024
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
23 Aug 2022 AD01 Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022
25 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
01 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
16 Apr 2021 AP01 Appointment of Mr Wesley Edward Sims as a director on 28 March 2017
16 Apr 2021 PSC07 Cessation of Wesley Edward Sims as a person with significant control on 31 October 2020
16 Apr 2021 PSC04 Change of details for Mr Stephen John Sims as a person with significant control on 16 October 2020
16 Apr 2021 TM01 Termination of appointment of Wesley Edward Sims as a director on 31 October 2020
16 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 35,000
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 20,000
14 Oct 2020 CERTNM Company name changed meatline benfleet LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
07 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
20 Mar 2019 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP United Kingdom to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 20 March 2019
21 Feb 2019 AA Total exemption full accounts made up to 31 October 2017
22 Nov 2018 AA01 Current accounting period shortened from 31 March 2018 to 31 October 2017