MEADOWS IN MANHATTAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 Confirmation statement made on 2025-08-03 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Appointment of Mr Barry Baptise Williams as a director on 2021-12-04

View Document

06/12/216 December 2021 Termination of appointment of Maryam Zonouzi as a director on 2021-12-04

View Document

14/07/2114 July 2021 Appointment of Mr Barry Baptise Wlliams as a director on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Joanna Keys as a director on 2021-07-14

View Document

14/07/2114 July 2021 Cessation of Joanna Keys as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Notification of Barry Baptise Williams as a person with significant control on 2021-07-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/08/1911 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KEYS

View Document

11/08/1911 August 2019 CESSATION OF BENJAMIN DANIEL SASSE AS A PSC

View Document

11/08/1911 August 2019 DIRECTOR APPOINTED MS JOANNA KEYS

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SASSE

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN SASSE / 08/10/2018

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL SASSE / 01/11/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O LUMIERE @ STUDIO 1 88 CHATSWORTH ROAD LONDON LONDON E5 0LS ENGLAND

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SASSE / 18/11/2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR LORENZO CALDER-KEVORK-ROW

View Document

12/05/1412 May 2014 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