MALCOLM MICHAELS QUALITY BUTCHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Director's details changed for Mr Malcolm John Leary on 2024-04-01 |
12/05/2512 May 2025 | Change of details for Mr Malcolm John Leary as a person with significant control on 2024-04-01 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-02-28 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-26 with updates |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Unaudited abridged accounts made up to 2023-02-28 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
18/05/2218 May 2022 | Registered office address changed from Unit 2 Row 2 1875 Hall Kirkgate Market Leeds LS2 7HJ England to 39 Crossgates Shopping Centre Station Road Crossgates Leeds LS15 8EU on 2022-05-18 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Cessation of Michael Lawrence Saynor as a person with significant control on 2021-11-01 |
28/01/2228 January 2022 | Confirmation statement made on 2021-11-26 with updates |
25/11/2125 November 2021 | Previous accounting period shortened from 2021-03-31 to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | PREVEXT FROM 30/11/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 5 BUTCHERS ROW KIRKGATE MARKET LEEDS WEST YORKSHIRE LS2 7HL UNITED KINGDOM |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
27/09/1727 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098930150001 |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SAYNOR |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAYNOR |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/11/1527 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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