JOE MEYER & ASSOCIATES LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. (FCCA) JOSEPH CHRISTOPHER MEYER / 31/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 SECRETARY APPOINTED MR. (FCCA) JOSEPH CHRISTOPHER NIIKOI MEYER

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY MARGARET MEYER

View Document

28/08/0928 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 23 COLET CLOSE, GREENTREES ESTATES, PALMERS GREEN LONDON N13 6LH

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 72 BELMONT ROAD SOUTH NORWOOD LONDON SE25 4QF

View Document

07/07/067 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 52 PORTLAND ROAD SOUTH NORWOOD LONDON SE25 4PQ

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED SHARP SECURITY CONSULTANTS LIMIT ED CERTIFICATE ISSUED ON 12/06/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 143 BATTERSEA RISE BATTERSEA LONDON SW11 1HE

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 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