METEOR DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/07/2516 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EMERY / 01/05/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE EMERY / 01/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM C/O FRAMPTON & CO 13 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3JR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EMERY / 11/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EMERY / 08/07/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O FRAMPTON & CO 8 GAINSBOROUGH ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 2UL

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED CLT DIVISION UK LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM SECOND FLOOR FLAT 12 CLARENCE SQUARE BRIGHTON EAST SUSSEX BN1 2ED UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/02/1314 February 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM C/O FRAMPTON & CO 8 GAINSBOROUGH ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 2UL UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM FIRST FLOOR, 84 WHITLEY ROAD EASTBOURNE EAST SUSSEX BN22 8NE

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EMERY / 06/07/2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY BERNADETTE BEZES

View Document

30/09/1130 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE EMERY / 21/08/2010

View Document

03/09/103 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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