MERIDIAN IP COMMUNICATIONS LIMITED
Company number 06517634
- Company Overview for MERIDIAN IP COMMUNICATIONS LIMITED (06517634)
- Filing history for MERIDIAN IP COMMUNICATIONS LIMITED (06517634)
- People for MERIDIAN IP COMMUNICATIONS LIMITED (06517634)
- Insolvency for MERIDIAN IP COMMUNICATIONS LIMITED (06517634)
- More for MERIDIAN IP COMMUNICATIONS LIMITED (06517634)
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) |
---|---|---|---|
18 Aug 2020 | PSC04 | Change of details for Mr Nathan Stewart as a person with significant control on 17 August 2020 | |
02 Jul 2020 | CH01 | Director's details changed | |
01 Jul 2020 | PSC04 | Change of details for Mr Peter John Stewart as a person with significant control on 1 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Dean Viktor Szendrey as a director on 1 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Lee Randall-Coles as a person with significant control on 1 June 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Lee Randall-Coles on 1 June 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Nathan Stewart on 1 June 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Nathan Stewart as a person with significant control on 1 June 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Daniel Liam Cox as a director on 1 June 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Nathan Stewart as a director on 1 April 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Lee Randall-Coles as a person with significant control on 4 October 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Lee Randall-Coles on 29 September 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Nathan Stewart as a director on 23 May 2013 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |