M-EAT BILTONG LTD

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-04 with updates

View Document

19/12/2419 December 2024 Registered office address changed from Suite 3 308 Holloway Road Greater London London United Kingdom N7 6NJ England to Unit 8 55-59 Weir Road Wimbledon London SW19 8UG on 2024-12-19

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Suite 6 14 London Road Guildford Surrey GU1 2AG England to Suite 3 308 Holloway Road Greater London London United Kingdom N7 6NJ on 2024-05-13

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

01/06/231 June 2023 Registered office address changed from Unit 8 55 - 59 Weir Road London SW19 8UG England to Suite 6 14 London Road Guildford Surrey GU1 2AG on 2023-06-01

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 03/08/20 STATEMENT OF CAPITAL GBP 11933

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT SIMPSON

View Document

02/01/202 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2020

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA GARDSHOL

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 ARTICLES OF ASSOCIATION

View Document

26/11/1926 November 2019 ADOPT ARTICLES 28/10/2019

View Document

19/11/1919 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2019

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR BRETT SIMPSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM UNIT 2, 20-22 BARRY HOUSE WORPLE ROAD WIMBLEDON LONDON SW19 4DH UNITED KINGDOM

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/1722 September 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

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