MEOW MEOW COUTURE U.K. LTD

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from C/O Meow Meow Couture Ltd Studio 13 101 Clerkenwell Road London EC1R 5BX to 17 Leeland Mansions Leeland Road, West Ealing London W13 9HE on 2025-04-30

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

19/01/2419 January 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MS JEANETTE MASKREY / 03/01/2017

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDMONDSON

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE MASKREY / 03/01/2017

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/12/148 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDMONDSON / 10/02/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MASKREY / 10/02/2012

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/11/1124 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 1ST FLOOR 63 AMWELL STREET LONDON EC1R 1UR

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR ANDREW EDMONDSON

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MASKREY / 01/01/2010

View Document

21/07/1021 July 2010 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM SUITE 134 22 NOTTING HILL GATE LONDON W11 3JE ENGLAND

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED JEANETTE MASKREY

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

06/11/096 November 2009 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