THE MEANINGFUL CHOCOLATE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Director's details changed for Mr Philip John Haley on 2022-11-02

View Document

08/11/228 November 2022 Change of details for Mr David Marshall as a person with significant control on 2022-11-02

View Document

08/11/228 November 2022 Change of details for Mr Philip John Haley as a person with significant control on 2022-11-02

View Document

08/11/228 November 2022 Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr David Marshall on 2022-11-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

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

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN HALEY

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 30/06/2018

View Document

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

View Accounts

22/01/1922 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 01/03/2016

View Document

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR PHILIP JOHN HALEY

View Document

16/06/1516 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 15/03/14 STATEMENT OF CAPITAL GBP 0.51

View Document

08/05/148 May 2014 11/03/14 STATEMENT OF CAPITAL GBP 1

View Document

08/05/148 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/148 May 2014 CONSOLIDATION 11/03/14

View Document

08/05/148 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN-ALLAN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALTY

View Document

05/09/125 September 2012 05/09/12 STATEMENT OF CAPITAL GBP 0.51

View Document

05/09/125 September 2012 ADOPT ARTICLES 29/08/2012

View Document

05/09/125 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/1221 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN-ALLAN / 22/02/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 22/02/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD ALTY / 22/02/2012

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 1.1 WAULK MILL BENGAL STREET MANCHESTER M4 6LN

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALTY / 17/06/2011

View Document

15/06/1115 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/04/1022 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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