MEDITERRANEAN LINENS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
30/05/2430 May 2024 | Registration of charge 066643510005, created on 2024-05-29 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/181 October 2018 | SAIL ADDRESS CREATED |
01/10/181 October 2018 | 30/09/18 STATEMENT OF CAPITAL GBP 150000 |
01/10/181 October 2018 | CESSATION OF ASHRAF SAID AHMED AS A PSC |
01/10/181 October 2018 | PSC'S CHANGE OF PARTICULARS / MR ASHRAF SAID AHMED / 01/10/2018 |
01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMESALT LIMITED |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF SAID AHMED / 01/10/2018 |
01/10/181 October 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066643510004 |
12/03/1812 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066643510003 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
06/09/176 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM UNIT C MORETON BUSINESS PARK MORETON-ON-LUGG HEREFORD HEREFORDSHIRE HR4 8DS |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
30/07/1630 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066643510002 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/05/1612 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066643510001 |
12/02/1612 February 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM MONTEATH |
12/02/1612 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MONTEATH |
12/08/1512 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/08/1414 August 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/08/1315 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/09/125 September 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/08/1123 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF SAID AHMED / 05/08/2010 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER PAUL MONTEATH / 05/08/2010 |
17/08/1017 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM THE PRESBYTARY BARTESTREE HEREFORDSHIRE HR1 4DU |
13/11/0813 November 2008 | CURREXT FROM 31/08/2009 TO 31/12/2009 |
05/08/085 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEDITERRANEAN LINENS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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