METESHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-03-08 to 2023-03-07

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-02-22 to 2023-03-08

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

20/07/2320 July 2023 Satisfaction of charge 22 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 18 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 19 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 21 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 20 in full

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2022-02-23 to 2022-02-22

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-02-24 to 2021-02-23

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

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

View Accounts

23/02/2123 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

24/05/2024 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CURRSHO FROM 25/02/2019 TO 24/02/2019

View Document

26/11/1926 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 28/02/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1630 November 2016 PREVSHO FROM 29/02/2016 TO 28/02/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

02/03/162 March 2016 ALTER ARTICLES 11/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015542840024

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015542840023

View Document

16/02/1616 February 2016 CURREXT FROM 30/09/2015 TO 29/02/2016

View Document

16/11/1516 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/02/152 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/10/1423 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING MARC LERNER / 28/05/2013

View Document

29/11/1229 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/07/111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/12/097 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: ROOM 406, TRIUMPH HOUSE, 189, REGENT STREET, LONDON, W1R 8AT.

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/10/9117 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/902 July 1990 ALTER MEM AND ARTS 20/06/90

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/9025 April 1990 RETURN MADE UP TO 26/09/89; NO CHANGE OF MEMBERS

View Document

15/03/9015 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/8917 February 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 RETURN MADE UP TO 08/09/87; NO CHANGE OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/10/875 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/06/8712 June 1987 RETURN MADE UP TO 23/09/86; NO CHANGE OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/811 April 1981 CERTIFICATE OF INCORPORATION

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