Advanced company searchLink opens in new window

MINISTRY OF MEAT LTD

Company number 12405087

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)
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 6
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 6
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 6
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 6
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 6
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
25 Oct 2022 PSC01 Notification of Gregory Barnes as a person with significant control on 18 October 2022
25 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 25 October 2022
03 Oct 2022 CH01 Director's details changed for Ms Tamara Keely Waughman on 3 October 2022
03 Oct 2022 CH01 Director's details changed for Mr Gregory Barnes on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from Ashwell Lodge Didlington Thetford IP26 5AT England to Langley House Park Road London N2 8EY on 3 October 2022
17 Jul 2022 CS01 Confirmation statement made on 14 January 2022 with updates
08 Jul 2022 AD01 Registered office address changed from 3B James Avenue London NW2 4AJ England to Ashwell Lodge Didlington Thetford IP26 5AT on 8 July 2022
15 Jun 2022 CH01 Director's details changed
13 May 2022 AP01 Appointment of Ms Tamara Keely Waughman as a director on 13 May 2022
13 May 2022 CH01 Director's details changed for Mr Gregory Barnes on 13 May 2022
13 May 2022 TM01 Termination of appointment of William Luke John James Burrell as a director on 13 May 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
18 Aug 2021 CH01 Director's details changed for Mr William Luke John James Burrell on 18 August 2021
16 Aug 2021 AP01 Appointment of Mr Gregory Barnes as a director on 16 August 2021
11 Aug 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3B James Avenue London NW2 4AJ on 11 August 2021
04 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates