Advanced company searchLink opens in new window

MERIDIAN BIOSCIENCE INTERNATIONAL LIMITED

Company number 08971622

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)
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 128,862
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
26 Jun 2019 TM01 Termination of appointment of Eric Scott Rasmussen as a director on 21 June 2019
17 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
15 Feb 2019 AA Accounts for a small company made up to 30 September 2018
25 Jan 2019 AP01 Appointment of Mr Eric Scott Rasmussen as a director on 25 January 2019
17 Dec 2018 TM01 Termination of appointment of Melissa Ann Lueke as a director on 13 December 2018
12 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 14/08/2018 as it was factually inaccurate or derived from something factually inaccurate
12 Jun 2018 TM01 Termination of appointment of Marco Joseph Calzavara as a director on 12 June 2018
06 Jun 2018 AA Accounts for a small company made up to 30 September 2017
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
25 Jan 2018 AP01 Appointment of Mr John Patrick Kenny as a director on 23 January 2018
24 Jan 2018 TM01 Termination of appointment of John Andrew Kraeutler as a director on 23 January 2018
27 Jun 2017 AA Accounts for a small company made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 128,861
21 Mar 2016 AA Full accounts made up to 30 September 2015
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2015 AA Full accounts made up to 30 September 2014
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 AA01 Previous accounting period shortened from 30 April 2015 to 30 September 2014
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 128,861
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 128,861
21 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 128,861
10 Feb 2015 AP01 Appointment of Ms Melissa Ann Lueke as a director on 20 January 2015