Advanced company searchLink opens in new window

MEADMADE LIMITED

Company number 10380121

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)
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
14 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
03 Mar 2020 CH01 Director's details changed for Ms Sue O'neil on 1 March 2020
03 Mar 2020 CH01 Director's details changed for Miss Fiona Gordon Smart on 1 March 2020
03 Mar 2020 PSC04 Change of details for Ms Sue O'neil as a person with significant control on 1 March 2020
03 Mar 2020 PSC04 Change of details for Miss Fiona Gordon Smart as a person with significant control on 1 March 2020
03 Mar 2020 AD01 Registered office address changed from Hillview the Quarry Brockhampton Cheltenham GL54 5XL England to Field Cottage, Quarry Hill Farm Bibury Cirencester Gloucestershire GL7 5LX on 3 March 2020
07 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 PSC04 Change of details for Miss Fiona Gordon Smart as a person with significant control on 4 December 2019
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
28 May 2019 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to Hillview the Quarry Brockhampton Cheltenham GL54 5XL on 28 May 2019
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
29 Aug 2017 CH01 Director's details changed for Miss Fiona Gordon Smart on 3 August 2017
19 Jul 2017 MR01 Registration of charge 103801210001, created on 7 July 2017