MEOW MEOW COUTURE U.K. LTD
Company Documents
Date | Description |
---|---|
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 |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
09/02/249 February 2024 | Voluntary strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
19/01/2419 January 2024 | Application to strike the company off the register |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
05/11/215 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
10/04/1810 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MS JEANETTE MASKREY / 03/01/2017 |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDMONDSON |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE MASKREY / 03/01/2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/12/1611 December 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/12/1523 December 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/12/148 December 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/12/136 December 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/12/124 December 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDMONDSON / 10/02/2012 |
03/12/123 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MASKREY / 10/02/2012 |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/11/1124 November 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 1ST FLOOR 63 AMWELL STREET LONDON EC1R 1UR |
03/03/113 March 2011 | DIRECTOR APPOINTED MR ANDREW EDMONDSON |
02/12/102 December 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MASKREY / 01/01/2010 |
21/07/1021 July 2010 | CURREXT FROM 30/11/2010 TO 31/01/2011 |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM SUITE 134 22 NOTTING HILL GATE LONDON W11 3JE ENGLAND |
23/12/0923 December 2009 | DIRECTOR APPOINTED JEANETTE MASKREY |
18/12/0918 December 2009 | APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES |
06/11/096 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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