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)
26 Jun 2021 SH06 Cancellation of shares. Statement of capital on 11 June 2021
  • GBP 100,291.20
25 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jun 2021 TM01 Termination of appointment of Mark Victor Mitchell as a director on 11 June 2021
14 Jun 2021 PSC07 Cessation of Mark Victor Mitchell as a person with significant control on 11 June 2021
24 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 3 March 2021
14 Mar 2021 SH02 Statement of capital on 10 February 2021
  • GBP 1,237,640.90
14 Mar 2021 SH02 Statement of capital on 2 March 2021
  • GBP 141,885.90
05 Mar 2021 PSC07 Cessation of Sandra Beryl Kavanagh as a person with significant control on 2 March 2021
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
05 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Mar 2021 PSC04 Change of details for Mr Rodney William Kavanagh as a person with significant control on 2 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/03/2021.
25 Jan 2021 SH02 Statement of capital on 22 December 2020
  • GBP 1,473,225.90
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 27/11/2020
19 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Dec 2020 SH06 Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 1,873,225.90
17 Dec 2020 SH03 Purchase of own shares.
07 Dec 2020 CH01 Director's details changed for Mr Mark Victor Mitchell on 29 October 2020
07 Dec 2020 PSC04 Change of details for Mr Mark Victor Mitchell as a person with significant control on 29 October 2020
30 Nov 2020 TM01 Termination of appointment of Richard Ewing as a director on 30 November 2020
26 Nov 2020 AP01 Appointment of Mrs Sandra Beryl Kavanagh as a director on 26 November 2020
26 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
14 Aug 2020 SH02 Statement of capital on 22 June 2020
  • GBP 1,873,809.2
20 Apr 2020 SH19 Statement of capital on 20 April 2020
  • GBP 1,948,809.20
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates