MICHAELS MEATS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2025-03-31 |
19/06/2519 June 2025 | Micro company accounts made up to 2024-03-31 |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-03-31 |
26/08/2326 August 2023 | Registered office address changed from Leon Charles Suite 307 Boundary House Boston Road London W7 2QE United Kingdom to 2nd Floor 15 Montpelier Vale Blackheath London SE3 0TA on 2023-08-26 |
28/07/2328 July 2023 | Registered office address changed from 247 Gray's Inn Road Gray's Inn Road London WC1X 8QZ England to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on 2023-07-28 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-09 with updates |
15/05/2315 May 2023 | Termination of appointment of Zafer Suleyman as a director on 2023-04-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/05/2212 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-06-30 |
09/05/229 May 2022 | Cessation of Zafer Suleyman as a person with significant control on 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
09/05/229 May 2022 | Change of details for Mr Hasan Suleyman as a person with significant control on 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
07/04/207 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ZAFER SULEYMAN / 07/04/2020 |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE FOLD 114 STATION ROAD SIDCUP KENT DA15 7AE ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 247 GRAY'S INN ROAD LONDON WC1X 8QZ |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
21/09/1821 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR HASAN SULEYMAN |
28/03/1728 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 100 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/07/1422 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/08/121 August 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/03/1229 March 2012 | COMPANY NAME CHANGED MYKELS MEATS LIMITED CERTIFICATE ISSUED ON 29/03/12 |
13/07/1113 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAFER SULEYMAN / 01/07/2010 |
20/07/1020 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
26/05/1026 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | LOCATION OF REGISTER OF MEMBERS |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 247, GRAY'S INN ROAD LONDON WC1X 8QZ |
28/07/0928 July 2009 | LOCATION OF DEBENTURE REGISTER |
30/04/0930 April 2009 | CURRSHO FROM 31/07/2009 TO 30/06/2009 |
03/07/083 July 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
03/07/083 July 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
03/07/083 July 2008 | DIRECTOR APPOINTED ZAFER SULEYMAN |
01/07/081 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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