FIRST MEADOW LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 23/07/2523 July 2025 | Registered office address changed from 85 Great Portland Street London W1W 7LT to 51 Churchstreet Enfield Middlesex EN2 6AN on 2025-07-23 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 03/09/243 September 2024 | Confirmation statement made on 2024-07-10 with no updates |
| 03/09/243 September 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-07-10 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-07-10 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-07-10 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/05/2131 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PO BOX 4385 10859859: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
| 15/01/2015 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 11/12/1911 December 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 11/12/2019 TO PO BOX 4385, 10859859: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/11/1830 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 9 CHILTERN GARDENS LONDON NW2 1PU UNITED KINGDOM |
| 29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARATU ARUWAJOYE / 29/08/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
| 11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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