- Company Overview for MERIDIAN MEDICAL PRODUCTS LTD (07849992)
- Filing history for MERIDIAN MEDICAL PRODUCTS LTD (07849992)
- People for MERIDIAN MEDICAL PRODUCTS LTD (07849992)
- More for MERIDIAN MEDICAL PRODUCTS LTD (07849992)
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) |
---|---|---|---|
24 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
28 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 16/11/2016 | |
14 Nov 2017 | RP04PSC01 | Second filing for the notification of Tamar Merabishvili as a person with significant control | |
14 Nov 2017 | RP04PSC07 | Second filing for the cessation of Alexander Merabishvili as a person with significant control | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2017 | PSC07 |
Cessation of Alexander Merabishvili as a person with significant control on 1 July 2016
|
|
06 Jul 2017 | PSC01 |
Notification of Tamar Merabishvili as a person with significant control on 6 April 2016
|
|
28 Dec 2016 | CS01 |
Confirmation statement made on 16 November 2016 with updates
|
|
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AP01 | Appointment of Mr Michael Thomas Gordon as a director on 21 April 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Neil Young as a director on 21 April 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from , 1 Straits Parade, Bristol, BS16 2LA, England to Langley House Park Road London N2 8EY on 2 June 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from , 869 High Road London, N12 8QA to Langley House Park Road London N2 8EY on 13 January 2016 | |
13 Jan 2016 | AP01 | Appointment of Mr. Neil Young as a director on 16 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Maria Byrne as a director on 16 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mrs Maria Byrne on 15 November 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from , 1 Kings Avenue Winchmore Hill, London, N21 3NA, United Kingdom to Langley House Park Road London N2 8EY on 8 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | AD01 | Registered office address changed from , 20 Centenary Avenue, South Shields, Tyne and Wear, NE34 6QH to Langley House Park Road London N2 8EY on 14 August 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 May 2014 | AP01 | Appointment of Mrs Maria Byrne as a director |