- Company Overview for MERIDEN QUALITY LTD (09856875)
- Filing history for MERIDEN QUALITY LTD (09856875)
- People for MERIDEN QUALITY LTD (09856875)
- More for MERIDEN QUALITY LTD (09856875)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
14 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
18 Mar 2024 | AD01 | Registered office address changed from 30 Pembroke Drive Ingleby Barwick Stockton-on-Tees TS17 5BB United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 18 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of Laura Youngs as a person with significant control on 14 March 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024 | |
18 Mar 2024 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Laura Youngs as a director on 14 March 2024 | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
08 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
28 Sep 2018 | PSC01 | Notification of Laura Youngs as a person with significant control on 20 September 2018 | |
28 Sep 2018 | PSC07 | Cessation of Richard Colin Robinson as a person with significant control on 20 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Richard Colin Robinson as a director on 20 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 9 Abbots Road Scunthorpe DN17 1JF England to 30 Pembroke Drive Ingleby Barwick Stockton-on-Tees TS17 5BB on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Miss Laura Youngs as a director on 20 September 2018 | |
19 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
25 Jun 2018 | AD01 | Registered office address changed from 192 Martinvale Road Hounslow TW4 7HQ England to 9 Abbots Road Scunthorpe DN17 1JF on 25 June 2018 |