Advanced company searchLink opens in new window

MEADOW INCLUSIONS LIMITED

Company number 03043114

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)
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
13 Mar 2024 AUD Auditor's resignation
15 Jan 2024 MR01 Registration of charge 030431140012, created on 12 January 2024
18 Dec 2023 AA Full accounts made up to 31 March 2023
15 Dec 2023 MR04 Satisfaction of charge 030431140011 in full
27 Oct 2023 CERTNM Company name changed nimbus foods LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-27
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
06 Dec 2022 AA Full accounts made up to 31 March 2022
05 Jul 2022 CH01 Director's details changed for Ms Maria Neeve on 28 June 2022
23 May 2022 AP01 Appointment of Mr Rajesh Tugnait as a director on 1 May 2022
23 May 2022 TM01 Termination of appointment of Mark Henry Chantler as a director on 1 May 2022
07 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
21 Dec 2021 AA Full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
04 Mar 2021 AA Full accounts made up to 31 March 2020
21 Oct 2020 TM01 Termination of appointment of Damian Mcdonald as a director on 21 October 2020
23 Jun 2020 AP01 Appointment of Ms Maria Neeve as a director on 23 June 2020
09 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
28 Jan 2020 AA Full accounts made up to 31 March 2019
22 Nov 2019 MR01 Registration of charge 030431140011, created on 20 November 2019
23 Oct 2019 MR04 Satisfaction of charge 030431140010 in full
18 Oct 2019 PSC02 Notification of Swan Bidco Limited as a person with significant control on 7 October 2019
18 Oct 2019 PSC07 Cessation of Big Bear Confectionery Limited as a person with significant control on 7 October 2019
16 Oct 2019 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP England to Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS on 16 October 2019
10 Oct 2019 TM01 Termination of appointment of Jason Simon Rodrigues as a director on 7 October 2019