MICHAELS MEATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2025-03-31

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-03-31

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Zafer Suleyman as a director on 2023-04-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/05/2212 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/05/229 May 2022 Cessation of Zafer Suleyman as a person with significant control on 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/05/229 May 2022 Change of details for Mr Hasan Suleyman as a person with significant control on 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR ZAFER SULEYMAN / 07/04/2020

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM THE FOLD 114 STATION ROAD SIDCUP KENT DA15 7AE ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 247 GRAY'S INN ROAD LONDON WC1X 8QZ

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR HASAN SULEYMAN

View Document

28/03/1728 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED MYKELS MEATS LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

13/07/1113 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAFER SULEYMAN / 01/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 247, GRAY'S INN ROAD LONDON WC1X 8QZ

View Document

28/07/0928 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0930 April 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ZAFER SULEYMAN

View Document

01/07/081 July 2008 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