Advanced company searchLink opens in new window

MERIDIAN WEST LTD

Company number 04224059

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)
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 950
23 May 2016 AD01 Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Elizabeth House 39 York Road Waterloo London SE1 7NQ on 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Benjamin Richard Kent on 23 May 2016
02 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 53
15 Jun 2015 AP01 Appointment of Mr Alastair Beddow as a director on 29 May 2015
27 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
17 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 53
26 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
12 Nov 2013 AD01 Registered office address changed from 23 Carnaby Street London W1F 7DD United Kingdom on 12 November 2013
24 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Jul 2012 CERTNM Company name changed kent client centric consulting LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
06 Jul 2012 CONNOT Change of name notice
19 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 CERTNM Company name changed lighthouse global LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
27 Sep 2011 CONNOT Change of name notice
08 Sep 2011 SH06 Cancellation of shares. Statement of capital on 8 September 2011
  • GBP 53
08 Sep 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
24 Jun 2011 TM02 Termination of appointment of Richard Edsberg as a secretary
24 Jun 2011 TM01 Termination of appointment of Richard Edsberg as a director
24 Jun 2011 AD01 Registered office address changed from 23 Carnaby Street London W1F 7DB on 24 June 2011