Advanced company searchLink opens in new window

PORT MEADOW GROUP LIMITED

Company number 10596730

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)
14 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
30 Nov 2022 AD01 Registered office address changed from 5 Flat 5 30 Compayne Gardens London NW6 3DN England to 116 116 Avondale Road Bromley BR1 4EY on 30 November 2022
09 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with updates
15 Dec 2021 AD01 Registered office address changed from Flat 5, 30 Compayne Gardens Flat 5 30 Compayne Gardens London NW6 3DN England to 5 Flat 5 30 Compayne Gardens London NW6 3DN on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from 99 Century Court Woking GU21 6DR England to 5 Flat 5 30 Compayne Gardens London NW6 3DN on 15 December 2021
15 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
25 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
25 Feb 2021 AD01 Registered office address changed from Flat 4 Chobham Road Woking GU21 4AA England to 99 Century Court Woking GU21 6DR on 25 February 2021
13 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
21 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
31 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
18 Oct 2017 AD01 Registered office address changed from Flat 4 Bridge House Cobham Road Woking GU21 4AA England to Flat 4 Chobham Road Woking GU21 4AA on 18 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Heshan Priyatilake on 13 October 2017
17 Oct 2017 AD01 Registered office address changed from Flat 4 Chobham Road Woking GU21 4AA England to Flat 4 Bridge House Cobham Road Woking GU21 4AA on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 77 Broughton Avenue Aylesbury HP20 1QB United Kingdom to Flat 4 Chobham Road Woking GU21 4AA on 17 October 2017
17 Oct 2017 PSC04 Change of details for Mr Heshan Priyatilake as a person with significant control on 13 October 2017
02 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted