THE MEAT LIKE IT USED TO BE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-15 with updates |
18/06/2518 June 2025 | Cessation of Gary Maurice Edward Charles Earley as a person with significant control on 2025-03-17 |
18/06/2518 June 2025 | Change of details for Mrs Bridget Earley as a person with significant control on 2025-03-17 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
17/03/2517 March 2025 | Termination of appointment of Gary Maurice Edward Charles Earley as a director on 2025-03-17 |
17/03/2517 March 2025 | Termination of appointment of Gary Maurice Edward Charles Earley as a secretary on 2025-03-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEGG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/12/1428 December 2014 | DIRECTOR APPOINTED CHRISTOPHER MARTIN LEGG |
11/12/1411 December 2014 | ADOPT ARTICLES 25/11/2014 |
21/08/1421 August 2014 | 21/08/14 STATEMENT OF CAPITAL GBP 100 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK FARM HOUSE DUCKS HILL ROAD NORTHWOOD MIDDLESEX HA6 2NP |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MAURICE EDWARD CHARLES EARLEY / 24/09/2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET EARLEY / 24/09/2010 |
24/09/1024 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARY MAURICE EDWARD CHARLES EARLEY / 24/09/2010 |
16/06/1016 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/10/079 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/10/079 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/10/079 October 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THE CLOCK HOUSE, 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ |
15/06/0615 June 2006 | 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