MERIDIAN CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/163 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1229 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY APPOINTED MR SAEED ANWAR KIDWAI

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR AKMAL HANUK

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY AKHTAR MIR

View Document

30/12/1130 December 2011 SAIL ADDRESS CREATED

View Document

30/12/1130 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AKMAL HANUK / 28/12/2009

View Document

05/02/105 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0922 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 62 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0712 June 2007 FIRST GAZETTE

View Document

08/06/078 June 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/12/0429 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information