Advanced company searchLink opens in new window

MEESONS FUTURES LIMITED

Company number 08971664

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 Apr 2024 TM01 Termination of appointment of Jeremy James Nicholas Terry as a director on 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
09 Feb 2024 AD04 Register(s) moved to registered office address Cardea House Sidings Business Park Skipton North Yorkshire BD23 1TB
28 Dec 2023 AP01 Appointment of Mr Jonathan Bairam as a director on 14 December 2023
22 Dec 2023 TM01 Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 14 December 2023
22 Dec 2023 AP01 Appointment of Mrs Deborah Jane Baxter as a director on 14 December 2023
22 Dec 2023 AP01 Appointment of Mr Charles Richard Lowe as a director on 14 December 2023
19 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
17 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2023 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 24 March 2023
04 Apr 2023 PSC02 Notification of Carp Bidco Limited as a person with significant control on 24 March 2023
04 Apr 2023 PSC07 Cessation of Jeremy James Nicholas Terry as a person with significant control on 24 March 2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 54.8
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 April 2020
23 Jan 2023 SH02 Sub-division of shares on 20 June 2019
24 Jun 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 28 January 2021
10 Feb 2022 AD03 Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
10 Feb 2022 AD02 Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
07 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
07 Feb 2022 PSC04 Change of details for Mr Jeremy James Nicholas Terry as a person with significant control on 6 April 2016
13 Aug 2021 AA Micro company accounts made up to 31 March 2021