MEETCASK LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/12/1815 December 2018 NOTIFICATION OF PSC STATEMENT ON 10/12/2018

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR LAWRENCE FRANK HALLER

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

10/12/1810 December 2018 CESSATION OF DAVID MURRAY SCOTT AS A PSC

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 46 JOHN RENNIE ROAD 46 JOHN RENNIE ROAD CHICHESTER WEST SUSSEX PO19 8FD

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY FOOTE

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONWAY

View Document

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

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA BANKS

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR DWIGHT GERMER

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/03/1628 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MURRAY SCOTT / 01/03/2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS AMANDA JANE BANKS

View Document

13/09/1513 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 REGISTERED OFFICE CHANGED ON 12/10/2013 FROM DEERHURST EPPING ROAD ROYDON HARLOW ESSEX CM19 5DA UNITED KINGDOM

View Document

12/10/1312 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/09/1217 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BANKS

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MRS CAROL ANN WOODMAN

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR ANTHONY MICHAEL RICHARD CONWAY

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR COLIN MICHAEL BANKS

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR KIERAN MARY ARCHER

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM DEERHURST HOUSE EPPING ROAD ROYDON HARLOW ESSEX CM19 5DA

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/10/9914 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 WD 27/07/88 AD 19/06/86-01/08/86 £ SI 98@1=98 £ IC 2/100

View Document

26/08/8826 August 1988 WD 27/07/88 PD 01/08/86--------- £ SI 2@1

View Document

09/08/889 August 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/06/8829 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

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