MEDITERRANEAN LINENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/05/2430 May 2024 Registration of charge 066643510005, created on 2024-05-29

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/181 October 2018 SAIL ADDRESS CREATED

View Document

01/10/181 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 150000

View Document

01/10/181 October 2018 CESSATION OF ASHRAF SAID AHMED AS A PSC

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ASHRAF SAID AHMED / 01/10/2018

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMESALT LIMITED

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF SAID AHMED / 01/10/2018

View Document

01/10/181 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066643510004

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066643510003

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

06/09/176 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066643510002

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066643510001

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM MONTEATH

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MONTEATH

View Document

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/125 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF SAID AHMED / 05/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER PAUL MONTEATH / 05/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

13/11/0813 November 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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