Advanced company searchLink opens in new window

MERIDIAN HOLDINGS GROUP LTD

Company number 12048116

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)
03 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
09 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Mar 2023 MA Memorandum and Articles of Association
18 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
15 Sep 2021 AP01 Appointment of Mr Allan William Warren as a director on 14 July 2021
24 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with updates
25 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
29 Mar 2021 MR01 Registration of charge 120481160001, created on 22 March 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2020 MA Memorandum and Articles of Association
24 Oct 2020 PSC04 Change of details for Mr Derry Glyn Walton as a person with significant control on 12 October 2020
24 Oct 2020 PSC02 Notification of Mortgage Advice Bureaublimited as a person with significant control on 12 October 2020
24 Oct 2020 PSC04 Change of details for Mr George Ernest Bell as a person with significant control on 12 October 2020
18 Sep 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 200
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 131,200
10 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2020 AP01 Appointment of Mr Zachary Edward Evatt as a director on 3 March 2020
13 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-13
  • GBP 100