Advanced company searchLink opens in new window

MERIDIAN FINANCE PARTNERS LTD

Company number 06735107

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)
22 May 2024 AA Total exemption full accounts made up to 31 October 2023
22 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
24 Oct 2023 AD01 Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023
21 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
24 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
20 Nov 2017 PSC01 Notification of Amanda Dyer as a person with significant control on 17 April 2017
20 Nov 2017 PSC01 Notification of William Lloyd Dyer as a person with significant control on 17 April 2017
13 Nov 2017 PSC07 Cessation of Maxim Dyer as a person with significant control on 17 April 2017
13 Nov 2017 TM01 Termination of appointment of Maxim Dyer as a director on 17 April 2017
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 May 2017 SH08 Change of share class name or designation
01 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Apr 2016 MR04 Satisfaction of charge 1 in full