FIRST MEADOW LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

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

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/05/2131 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM PO BOX 4385 10859859: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/11/1830 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 9 CHILTERN GARDENS LONDON NW2 1PU UNITED KINGDOM

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARATU ARUWAJOYE / 29/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

11/07/1711 July 2017 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