- Company Overview for MEREDENE LIMITED (04439767)
- Filing history for MEREDENE LIMITED (04439767)
- People for MEREDENE LIMITED (04439767)
- Charges for MEREDENE LIMITED (04439767)
- More for MEREDENE LIMITED (04439767)
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) |
---|---|---|---|
29 Jan 2025 | PSC04 | Change of details for Mr David Andrew Worthy as a person with significant control on 20 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 December 2024 | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
27 Aug 2024 | PSC04 | Change of details for Ms Julia Ann Worthy as a person with significant control on 1 August 2024 | |
27 Aug 2024 | PSC04 | Change of details for Mr David Andrew Worthy as a person with significant control on 1 August 2024 | |
27 Aug 2024 | CH01 | Director's details changed for Mr David Andrew Worthy on 1 August 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
09 Jun 2023 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 9 June 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
23 Aug 2022 | CH01 | Director's details changed for Mr David Andrew Worthy on 27 August 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
27 Aug 2021 | CH01 | Director's details changed for Mr David Andrew Worthy on 27 August 2021 | |
27 Aug 2021 | PSC01 | Notification of Julia Ann Worthy as a person with significant control on 6 April 2016 | |
26 Aug 2021 | PSC04 | Change of details for Mr David Andrew Worthy as a person with significant control on 6 April 2016 | |
15 Apr 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 15 April 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
12 Nov 2019 | TM02 | Termination of appointment of Patricia Mary Worthy as a secretary on 22 August 2019 | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |