Advanced company searchLink opens in new window

THE MEATLESS FARM LIMITED

Company number 10999468

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)
12 Jan 2024 AM10 Administrator's progress report
11 Aug 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
25 Jul 2023 AM07 Result of meeting of creditors
05 Jul 2023 AD01 Registered office address changed from Graphical House 2 Wharf Street Leeds LS2 7EQ England to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 July 2023
04 Jul 2023 AM03 Statement of administrator's proposal
19 Jun 2023 AM01 Appointment of an administrator
14 Jun 2023 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 14 June 2023
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2023 TM01 Termination of appointment of Michael Craig Hunter as a director on 24 March 2023
17 Mar 2023 AP01 Appointment of Morten Toft Bech as a director on 15 March 2023
13 Mar 2023 AP01 Appointment of Finance Director Hugh Edward Watson as a director on 12 March 2023
15 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
14 Feb 2022 PSC08 Notification of a person with significant control statement
11 Feb 2022 PSC07 Cessation of Morten Toft Bech as a person with significant control on 22 December 2021
19 Jan 2022 TM01 Termination of appointment of Hermann Siegfried Jorg Mohaupt as a director on 22 December 2021
19 Jan 2022 TM01 Termination of appointment of Jesper Højer as a director on 22 December 2021
19 Jan 2022 TM01 Termination of appointment of Morten Toft Bech as a director on 22 December 2021
19 Jan 2022 TM01 Termination of appointment of Anita Marie Barker as a director on 22 December 2021
19 Jan 2022 TM01 Termination of appointment of Leopoldo Zambeletti as a director on 22 December 2021
19 Jan 2022 AP01 Appointment of Michael Craig Hunter as a director on 22 December 2021
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 168.4515
11 Aug 2021 SH08 Change of share class name or designation
11 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 14/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association