Advanced company searchLink opens in new window

MERIDIAN BIOTECHNOLOGIES LIMITED

Company number 03307856

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)
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
20 Apr 2023 SH06 Cancellation of shares. Statement of capital on 3 January 2023
  • GBP 40
01 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
01 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Simon Philip Temple as a director on 2 January 2023
01 Feb 2023 TM01 Termination of appointment of James Thomson as a director on 2 January 2023
01 Feb 2023 PSC07 Cessation of James Thomson as a person with significant control on 2 January 2023
01 Feb 2023 PSC07 Cessation of Simon Philip Temple as a person with significant control on 2 January 2023
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jul 2017 SH08 Change of share class name or designation
13 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Oct 2016 AD01 Registered office address changed from 5 West Street Epsom Surrey KT18 7RL to Unit 6, Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR on 11 October 2016