Advanced company searchLink opens in new window

MERIDIANSOFT LIMITED

Company number 10646272

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 AD01 Registered office address changed from Office 240 Brook Drive Reading RG2 6UB England to Suite 41 Citibase Reading Wyvols Court, Swallowfield Reading RG7 1WY on 7 November 2023
07 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Mar 2022 PSC07 Cessation of Jyothi Kiran Mallipamula as a person with significant control on 23 March 2022
29 Mar 2022 TM01 Termination of appointment of Jyothi Kiran Mallipamula as a director on 23 March 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
02 Sep 2021 CH01 Director's details changed for Mr Ramesh Kumar Mallipamula on 1 August 2021
02 Sep 2021 CH01 Director's details changed for Mr Jyothi Kiran Mallipamula on 1 August 2021
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
24 Sep 2020 AP01 Appointment of Mr Madhukar Gulyagari as a director on 1 August 2020
24 Sep 2020 AD01 Registered office address changed from Office No 260 200 Brook Drive Green Park Reading Berkshire RG2 6UB England to Office 240 Brook Drive Reading RG2 6UB on 24 September 2020
18 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from Kemp House 160 City Road City Road London EC1V 2NX England to Office No 260 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 28 February 2019
01 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
04 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
20 Jul 2017 AD01 Registered office address changed from Flat 1, 45 Market Place Long Eaton Nottingham NG10 1JL England to Kemp House 160 City Road City Road London EC1V 2NX on 20 July 2017
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates