Advanced company searchLink opens in new window

MEAT FEAST CO. LTD

Company number 12703732

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)
01 Feb 2024 PSC04 Change of details for Mr Izak Christoffel Marais as a person with significant control on 1 January 2023
30 Jan 2024 PSC01 Notification of Michel Denise Rodrigues Bernardo Franck as a person with significant control on 1 January 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 1
16 Nov 2022 PSC01 Notification of Izak Christoffel Marais as a person with significant control on 1 November 2022
16 Nov 2022 TM01 Termination of appointment of Karen Marais as a director on 3 November 2022
16 Nov 2022 PSC07 Cessation of Karen Marais as a person with significant control on 1 November 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
21 May 2022 AP01 Appointment of Mrs Michel Denise Rodrigues Bernardo Franck as a director on 12 May 2022
28 Apr 2022 TM01 Termination of appointment of Alan Grant Franck as a director on 14 April 2022
12 Apr 2022 AA Micro company accounts made up to 31 August 2021
04 Apr 2022 AP03 Appointment of Mrs Amore Hiten as a secretary on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Alan Grant Franck as a director on 1 April 2022
04 Apr 2022 AP01 Appointment of Mr Izak Christoffel Marais as a director on 1 April 2022
29 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 August 2021
22 Mar 2022 TM01 Termination of appointment of Leon Johan Van Rooyen as a director on 10 March 2022
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
30 Sep 2021 PSC04 Change of details for Mrs Karen Marais as a person with significant control on 31 March 2021
30 Sep 2021 AD01 Registered office address changed from Hurstwood Hopgarden Lane Sevenoaks Kent TN13 1PX England to Willow Farm Chevening Road Chipstead Sevenoaks TN13 2SB on 30 September 2021
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2020 PSC01 Notification of Karen Marais as a person with significant control on 30 June 2020
23 Jul 2020 AP01 Appointment of Mr Leon Johan Van Rooyen as a director on 29 June 2020
23 Jul 2020 AD01 Registered office address changed from 46 Commercial Road London E1 1LP England to Hurstwood Hopgarden Lane Sevenoaks Kent TN13 1PX on 23 July 2020