PROBLEM FREE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Cessation of David James Meagor as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

20/10/2320 October 2023 Cessation of Emma Louise Meagor as a person with significant control on 2023-10-20

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

01/12/211 December 2021 Register inspection address has been changed from Flat 4, Essendene the Avenue Clifton Bristol BS8 3GF England to 25 South Road Portishead Bristol North Somerset BS20 7DU

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from 25 25 South Road Portishead North Somerset BS20 7DU England to 25 South Road Portishead North Somerset BS20 7DU on 2021-11-29

View Document

29/11/2129 November 2021 Registered office address changed from 47 Newfoundland Way Portishead Bristol BS20 7FP England to 25 25 South Road Portishead North Somerset BS20 7DU on 2021-11-29

View Document

29/11/2129 November 2021 Register(s) moved to registered inspection location Flat 4, Essendene the Avenue Clifton Bristol BS8 3GF

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MEAGOR / 21/06/2020

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 47 NEWFOUNDLAND WAY PORTISHEAD BRISTOL BS20 7FP ENGLAND

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM C/O C/O LINDEN ACCOUNTANTS LTD SCRAPSTORE HOUSE SEVIER STREET ST WERBURGHS BRISTOL BS2 9LB

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MEAGOR / 20/06/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE MEAGOR / 20/06/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MEAGOR / 21/06/2020

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA MEAGOR / 17/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA MEAGOR / 17/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOROO HOLDINGS LIMITED

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MEAGOR

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MEAGOR / 17/01/2018

View Document

05/01/185 January 2018 SAIL ADDRESS CHANGED FROM: 1 GREAT GEORGE STREET BRISTOL BS1 5RR ENGLAND

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 SAIL ADDRESS CHANGED FROM: 47 PARK STREET BRISTOL BS1 5NL ENGLAND

View Document

15/12/1415 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 FAIRBOURNE ROAD ST. AUSTELL CORNWALL PL25 4NR

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/01/1429 January 2014 SAIL ADDRESS CREATED

View Document

29/01/1429 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MEAGOR / 29/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/12/1224 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MRS EMMA LOUISE MEAGOR

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/01/1111 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY LINDA MEAGOR

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MEAGOR / 08/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 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