MEREDITH PROPERTIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-02-28

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Notification of Rajesh Kumar as a person with significant control on 2022-02-02

View Document

07/05/247 May 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Rajesh Kumar as a director on 2022-02-02

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Registered office address changed from 7a Connaught Road Ilford IG1 1RL England to 205 Fulbourne Road London E17 4HD on 2022-11-21

View Document

15/11/2215 November 2022 Termination of appointment of Harjit Singh Aulak as a director on 2022-02-02

View Document

15/11/2215 November 2022 Cessation of Harjit Singh Aulak as a person with significant control on 2022-02-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Termination of appointment of Kamaljeet Aulak as a director on 2020-11-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-05-31 to 2021-02-28

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Confirmation statement made on 2020-10-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR HARJIT SINGH AULAK / 04/03/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 31 MEREDITH ROAD LEICESTER LE3 2EP ENGLAND

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MS KAMALJEET AULAK

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARJIT SINGH / 20/10/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARJIT SINGH / 14/07/2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 450 HIGH ROAD ILFORD ESSEX IG1 1UF UNITED KINGDOM

View Document

04/05/164 May 2016 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