- Company Overview for MERIDIANSOFT LIMITED (10646272)
- Filing history for MERIDIANSOFT LIMITED (10646272)
- People for MERIDIANSOFT LIMITED (10646272)
- More for MERIDIANSOFT LIMITED (10646272)
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 |