Advanced company searchLink opens in new window

MERIDIAN BUSINESS SUPPORT GROUP LIMITED

Company number 05421542

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2021 SH06 Cancellation of shares. Statement of capital on 3 December 2021
  • GBP 75,709.40
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Jun 2021 AA Group of companies' accounts made up to 31 December 2020