Advanced company searchLink opens in new window

MEADOW CONSULTANTS LIMITED

Company number 10055824

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)
18 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
16 Apr 2024 PSC02 Notification of Meadow Group (Wal) Limited as a person with significant control on 5 August 2019
16 Apr 2024 PSC07 Cessation of Benjamin Stephen John as a person with significant control on 5 August 2019
16 Apr 2024 PSC07 Cessation of David Simon Crean as a person with significant control on 5 August 2019
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 May 2022 AD01 Registered office address changed from 63/69 Cardiff Road Taffs Well Cardiff CF15 7rd Wales to Office 14 First Floor Moy Road Business Centre Moy Road, Taffs Well Cardiff CF15 7QR on 2 May 2022
20 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Jul 2021 MR05 All of the property or undertaking has been released from charge 100558240001
08 Jun 2021 MR01 Registration of charge 100558240001, created on 4 June 2021
26 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
24 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
13 Jan 2020 AD01 Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff United Kingdom to 63/69 Cardiff Road Taffs Well Cardiff CF15 7rd on 13 January 2020
30 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 AP01 Appointment of Mrs Vicki Crean as a director on 31 March 2019
26 Jun 2019 AP01 Appointment of Mrs Helen John as a director on 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
10 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from The Business Centre Cardiff House Barry CF63 2AW Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff on 13 March 2018
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 52
04 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017