J.E. PEDERSEN (MASTER BUTCHER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
| 26/01/2426 January 2024 | Register inspection address has been changed from C/O Baker Chapman & Bussey 3 North Hill Colchester Essex CO1 1DZ United Kingdom to 11 De Grey Square De Grey Road Colchester CO4 5YQ |
| 18/10/2318 October 2023 | Change of details for Mr Joe Egede Pedersen as a person with significant control on 2023-10-18 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 03/08/163 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 21/10/1521 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065276880003 |
| 31/07/1531 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065276880002 |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065276880001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/04/1219 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/04/115 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1031 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE EGEDE PEDERSEN / 31/03/2010 |
| 31/03/1031 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 31/03/1031 March 2010 | SAIL ADDRESS CREATED |
| 18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOE PEDERSEN / 07/03/2008 |
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 2 MALTING COTTAGES THE MALTINGS RAMSEY, CO12 5LN RAMSEY ESSEX CO12 5LN |
| 07/03/087 March 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