MERIDDIAN ANALYTICS LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Return of final meeting in a members' voluntary winding up

View Document

28/07/2328 July 2023 Liquidators' statement of receipts and payments to 2023-05-17

View Document

23/07/2123 July 2021 Registered office address changed from Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB to Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB on 2021-07-23

View Document

22/07/2122 July 2021 Declaration of solvency

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB on 2021-06-21

View Document

21/06/2121 June 2021 Resolutions

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BERTRAM / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERTRAM / 09/03/2018

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 11/03/16 NO CHANGES

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 11/03/15 NO CHANGES

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERTRAM / 20/01/2015

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company