Advanced company searchLink opens in new window

MEATOLOGY LIMITED

Company number 08112243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 25 June 2023
23 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 26 June 2022
30 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 27 June 2021
05 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 28 June 2020
22 Oct 2020 PSC05 Change of details for Chosen Bun Holdings Limited as a person with significant control on 3 February 2020
24 Sep 2020 CH01 Director's details changed for Mr Niels Ladefoged on 3 February 2020
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
07 Feb 2020 AD01 Registered office address changed from C/O Wise Geary the Courtyard, Chapel Lane Bodicote Banbury Oxon OX15 4DB United Kingdom to 12 North Bar Banbury OX16 0TB on 7 February 2020
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 1 July 2018
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 25 June 2017
17 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
17 Aug 2017 PSC02 Notification of Chosen Bun Holdings Limited as a person with significant control on 8 April 2016
17 Aug 2017 PSC01 Notification of Harpal Singh Grewal as a person with significant control on 6 April 2016
10 Apr 2017 AA Total exemption small company accounts made up to 26 June 2016
03 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 87,156
03 Aug 2016 AP01 Appointment of Mr Christopher Moore as a director on 8 April 2016
15 Jul 2016 AP01 Appointment of Mr Harpal Singh Grewal as a director on 18 May 2016
15 Jul 2016 TM01 Termination of appointment of Moonpal Singh Grewal as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Andrew James Shovel as a director on 18 May 2016