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)
13 Apr 2022 PSC02 Notification of Prima Solutions (Holdings) Limited as a person with significant control on 6 April 2016
23 Mar 2022 MR04 Satisfaction of charge 2 in full
30 Sep 2021 AA Full accounts made up to 31 May 2021
29 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from , Loughborough Technology Park, Ashby Road, Loughborough, Leicestershire, LE11 3NG to The Dock 2/205 Exploration Drive Pioneer Park Leicester LE4 5NU on 24 June 2021
18 May 2021 AA Full accounts made up to 31 May 2020
08 Dec 2020 TM02 Termination of appointment of John Frederick Charles Norman as a secretary on 1 December 2020
19 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
02 Mar 2020 AA Full accounts made up to 31 May 2019
10 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
05 Aug 2019 CS01 Confirmation statement made on 7 August 2018 with no updates
17 Dec 2018 AA Full accounts made up to 31 May 2018
12 Sep 2018 PSC01 Notification of John Frederick Charles Norman as a person with significant control on 1 January 2018
28 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
06 Mar 2018 AA Full accounts made up to 31 May 2017
03 Aug 2017 CS01 22/06/17 Statement of Capital gbp 283000
  • ANNOTATION Replaced CS01 was replaced on 14/06/2022 as it was not properly delivered.
06 Mar 2017 AA Full accounts made up to 31 May 2016
28 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1.132
  • ANNOTATION Replaced a replacement AR01 was registered on 14/06/2022.
28 Jul 2016 CH03 Secretary's details changed for Mr John Frederick Charles Norman on 1 July 2016
28 Jul 2016 CH01 Director's details changed for Mr John Frederick Charles Norman on 1 July 2016
25 Feb 2016 AA Full accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1.132
  • ANNOTATION Replaced a replacement AR01 was registered on 14/06/2022.
26 Feb 2015 AA Full accounts made up to 31 May 2014
14 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1.132
  • ANNOTATION Replaced a replacement AR01 was registered on 14/06/2022
26 Feb 2014 AA Full accounts made up to 31 May 2013