MEYER ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN HARVEY MEYER / 18/05/2019

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANE YEE-LOY

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM CNG ASSOCIATES 23 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR PETER JOHN HARVEY MEYER

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HARVEY MEYER

View Document

17/05/1917 May 2019 CESSATION OF JANE SUE-LING YEE-LOY AS A PSC

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED BACKPACK GANG LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM CNG ASSOCIATES 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU UNITED KINGDOM

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/10/168 October 2016 APPOINTMENT TERMINATED, SECRETARY ROXANNE CONWAY

View Document

18/09/1618 September 2016 SECRETARY APPOINTED ROXANNE SIOBHAN CONWAY

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED JANE SUE-LING YEE-LOY

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROXANNE CONWAY

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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