MERIDIAN BUSINESS SUPPORT GROUP LIMITED
Company number 05421542
- Company Overview for MERIDIAN BUSINESS SUPPORT GROUP LIMITED (05421542)
- Filing history for MERIDIAN BUSINESS SUPPORT GROUP LIMITED (05421542)
- People for MERIDIAN BUSINESS SUPPORT GROUP LIMITED (05421542)
- Charges for MERIDIAN BUSINESS SUPPORT GROUP LIMITED (05421542)
- More for MERIDIAN BUSINESS SUPPORT GROUP LIMITED (05421542)
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 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
10 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
14 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
05 Jul 2022 | PSC05 | Change of details for Moc 2021 Limited as a person with significant control on 19 January 2022 | |
06 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
26 Jan 2022 | SH03 | Purchase of own shares. | |
18 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 3 December 2021
|
|
15 Nov 2021 | SH08 | Change of share class name or designation | |
14 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2021 | SH08 | Change of share class name or designation | |
14 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2021 | MA | Memorandum and Articles of Association | |
14 Nov 2021 | SH08 | Change of share class name or designation | |
04 Nov 2021 | PSC02 | Notification of Moc 2021 Limited as a person with significant control on 26 October 2021 | |
04 Nov 2021 | PSC07 | Cessation of Rodney William Kavanagh as a person with significant control on 26 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Rodney William Kavanagh as a director on 26 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Sandra Beryl Kavanagh as a director on 26 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 | |
26 Jul 2021 | SH03 |
Purchase of own shares.
|
|
29 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 |