MEREDITH MX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Amended micro company accounts made up to 2024-06-30 |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
07/03/257 March 2025 | Director's details changed for Ms Hayley Jayne Chard on 2024-08-06 |
07/03/257 March 2025 | Change of details for Ms Hayley Jayne Chard as a person with significant control on 2024-08-06 |
07/03/257 March 2025 | Secretary's details changed for Hayley Jayne Chard on 2024-08-06 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-20 with updates |
23/10/2423 October 2024 | Termination of appointment of Nigel Robert Meredith as a director on 2024-09-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-20 with updates |
23/02/2423 February 2024 | Director's details changed for Ms Hayley Jane Chard on 2024-02-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY JAYNE CHARD / 09/05/2019 |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MS HAYLEY JAYNE CHARD / 09/05/2019 |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ROBERT MEREDITH / 09/05/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT MEREDITH / 09/05/2019 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MS HAYLEY JAYNE CHARD / 26/04/2019 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ROBERT MEREDITH / 26/04/2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY JAYNE CHARD / 16/05/2013 |
08/07/138 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JAYNE CHARD / 16/05/2013 |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT MEREDITH / 16/05/2013 |
08/07/138 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
05/08/115 August 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
04/08/114 August 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 102 |
15/07/1115 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM MEREDITH MOTOCROSS 56-58 BRISTOL HILL BRISLINGTON BRISTOL BS4 5AB UNITED KINGDOM |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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