ASHBOURNE QUALITY MEATS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Confirmation statement made on 2025-07-31 with no updates |
22/07/2522 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/08/2411 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with updates |
24/06/2424 June 2024 | Notification of a person with significant control statement |
17/06/2417 June 2024 | Change of details for Mrs Cathrine Harper as a person with significant control on 2024-01-31 |
17/06/2417 June 2024 | Cessation of Daniel William Murphy as a person with significant control on 2024-01-31 |
17/06/2417 June 2024 | Cessation of Jane Murphy as a person with significant control on 2024-01-31 |
17/06/2417 June 2024 | Cessation of Cathrine Harper as a person with significant control on 2024-01-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH / 07/05/2019 |
20/05/1920 May 2019 | SECRETARY APPOINTED MRS JANE ELIZABETH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | CURRSHO FROM 31/08/2019 TO 31/03/2019 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 16 FLAMSTEAD LANE DENBY VILLAGE RIPLEY DE5 8PE UNITED KINGDOM |
01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company