Advanced company searchLink opens in new window

CSB MERIDIAN LIMITED

Company number 02941665

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)
05 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MR01 Registration of charge 029416650003, created on 30 January 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
09 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2023 MA Memorandum and Articles of Association
03 Feb 2023 CC04 Statement of company's objects
02 Feb 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
06 Jan 2023 AA Accounts for a small company made up to 31 May 2022
30 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
25 Jul 2022 AD01 Registered office address changed from Sanderson House Poplar Way Catcliffe Rotherham S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022
27 Jun 2022 TM01 Termination of appointment of John Frederick Charles Norman as a director on 23 June 2022
27 Jun 2022 TM01 Termination of appointment of Karan Frances Jarram as a director on 23 June 2022
27 Jun 2022 AP01 Appointment of Ms Nicola Marrison as a director on 23 June 2022
27 Jun 2022 AP01 Appointment of Ms Hellen Maria Stein as a director on 23 June 2022
27 Jun 2022 AD01 Registered office address changed from The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU England to Sanderson House Poplar Way Catcliffe Rotherham S60 5TR on 27 June 2022
14 Jun 2022 AR01 Annual return made up to 22 June 2016 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/07/2016 as it was not properly delivered.
14 Jun 2022 AR01 Annual return made up to 22 June 2009 with full list of shareholders
14 Jun 2022 AR01 Annual return made up to 22 June 2015 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 25/06/2015 as it was not properly delivered.’
14 Jun 2022 AR01 Annual return made up to 22 June 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 14/08/2014 as it was not properly delivered.
14 Jun 2022 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on <date> as it was not properly delivered.
14 Jun 2022 AR01 Annual return made up to 22 June 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 03/07/2012 as it was not properly delivered.’
14 Jun 2022 AR01 Annual return made up to 22 June 2011 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 30/06/2011 as it was not properly delivered.’
14 Jun 2022 AR01 Annual return made up to 22 June 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/07/2010 as it was not properly delivered.
13 Apr 2022 PSC07 Cessation of John Frederick Charles Norman as a person with significant control on 13 April 2022