- Company Overview for MERIDIAN CORPORATION LIMITED (03367988)
- Filing history for MERIDIAN CORPORATION LIMITED (03367988)
- People for MERIDIAN CORPORATION LIMITED (03367988)
- More for MERIDIAN CORPORATION LIMITED (03367988)
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) |
---|---|---|---|
10 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
07 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 May 2022 | PSC07 | Cessation of John Anthony Bridgen as a person with significant control on 18 May 2022 | |
05 May 2022 | PSC01 | Notification of John Anthony Bridgen as a person with significant control on 1 January 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
27 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
04 Jun 2018 | CH01 | Director's details changed for Mr John Anthony Bridgen on 4 June 2018 | |
04 Jun 2018 | CH03 | Secretary's details changed for Mrs Anne Gloria Hayden on 4 June 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mr John Anthony Bridgen as a person with significant control on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from PO Box HP22 5YG 9 9 Fitkins Meadow Weston Turville Bucks HP22 5YG United Kingdom to 9 Fitkins Meadow Weston Turville Bucks HP22 5YG on 4 June 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
08 May 2018 | AD01 | Registered office address changed from 9 9 Fitkins Meadow Weston Turville Buckinghamshire HP22 5YG England to PO Box HP22 5YG 9 9 Fitkins Meadow Weston Turville Bucks HP22 5YG on 8 May 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Wimborne House Pump Lane Hayes UB3 3NB England to 9 9 Fitkins Meadow Weston Turville Buckinghamshire HP22 5YG on 3 April 2018 | |
17 Nov 2017 | AD01 | Registered office address changed from Holly Mead 5 Willow Lane Amersham Buckinghamshire HP7 9DW to Wimborne House Pump Lane Hayes UB3 3NB on 17 November 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates |