DAVID MEADE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

25/04/2325 April 2023 Change of details for Brilliance Group Limited as a person with significant control on 2022-07-29

View Document

22/11/2222 November 2022 Director's details changed for Mr David Meade on 2022-08-31

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

07/05/227 May 2022 Registered office address changed from Titanic Suites, Suite 301 59 Adelaide Street Belfast BT2 8FE Northern Ireland to Titanic Suites 55-59 Adelaide Street Belfast County Antrim BT2 8FE on 2022-05-07

View Document

06/05/226 May 2022 Director's details changed

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 CESSATION OF ELAINE MEADE AS A PSC

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRILLIANCE GROUP LIMITED

View Document

24/04/2024 April 2020 CESSATION OF DAVID MEADE AS A PSC

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/07/1831 July 2018 SECRETARY APPOINTED MRS ELAINE MEADE

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MEADE / 12/04/2018

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM TITANIC SUITES - SUITE 304 59 ADELAIDE STREET BELFAST BT2 8FE NORTHERN IRELAND

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEADE / 12/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ELAINE MEADE / 12/04/2018

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1725 April 2017 ADOPT ARTICLES 16/03/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM C/O ROSS BOYD LIMITED THOMAS HOUSE 14-16 JAMES STREET SOUTH BT2 7GA BELFAST ANTRIM BT2 7GA NORTHERN IRELAND

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEADE / 11/04/2017

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1612 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 51

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 8 NEWRY ROAD BANBRIDGE BT32 3HN

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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