Advanced company searchLink opens in new window

MERIDIAN CONSULT LTD

Company number 04670165

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)
23 Apr 2024 PSC08 Notification of a person with significant control statement
18 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
01 Mar 2024 PSC07 Cessation of Craig Ibbotson as a person with significant control on 1 February 2024
01 Mar 2024 PSC07 Cessation of Gary Michael Hancox as a person with significant control on 1 February 2024
01 Mar 2024 PSC07 Cessation of Fingamajig Ltd as a person with significant control on 1 February 2024
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 1,182.56
01 Feb 2024 PSC07 Cessation of David Robinson as a person with significant control on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of David Robinson as a director on 31 January 2024
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
05 Jul 2023 PSC02 Notification of Fingamajig Ltd as a person with significant control on 5 July 2023
20 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
09 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
09 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
10 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
30 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 SH02 Sub-division of shares on 19 February 2021
11 Mar 2021 MA Memorandum and Articles of Association
24 Feb 2021 AP01 Appointment of Mr Robert Maurice Neale as a director on 19 February 2021
24 Feb 2021 AP01 Appointment of Mr Colin Goode as a director on 19 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,000
24 Feb 2021 TM02 Termination of appointment of Gary Michael Hancox as a secretary on 19 February 2021
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates