- Company Overview for MEATLINE (MALDON) LIMITED (10694253)
- Filing history for MEATLINE (MALDON) LIMITED (10694253)
- People for MEATLINE (MALDON) LIMITED (10694253)
- More for MEATLINE (MALDON) LIMITED (10694253)
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
|
|
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
14 Oct 2020 | CERTNM |
Company name changed meatline benfleet LIMITED\certificate issued on 14/10/20
|
|
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 |