Advanced company searchLink opens in new window

MERIDIAN MEDICAL PRODUCTS LTD

Company number 07849992

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)
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/11/2017.
06 Jul 2017 PSC01 Notification of Tamar Merabishvili as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 14/11/2017.
28 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/12/2017.
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
  • GBP 1,000
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
  • GBP 1,000
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