MERIDIAN BIOTECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-01-03

View Document

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

View Accounts

01/03/231 March 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Cessation of James Thomson as a person with significant control on 2023-01-02

View Document

01/02/231 February 2023 Termination of appointment of Simon Philip Temple as a director on 2023-01-02

View Document

01/02/231 February 2023 Termination of appointment of James Thomson as a director on 2023-01-02

View Document

01/02/231 February 2023 Cessation of Simon Philip Temple as a person with significant control on 2023-01-02

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-12 with updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 5 WEST STREET EPSOM SURREY KT18 7RL

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/09/1516 September 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

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 SECOND FILING WITH MUD 12/01/12 FOR FORM AR01

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SOLVENCY STATEMENT DATED 06/12/11

View Document

10/01/1210 January 2012 STATEMENT BY DIRECTORS

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 60100

View Document

10/01/1210 January 2012 REDUCE ISSUED CAPITAL 06/12/2011

View Document

30/12/1130 December 2011 REDUCE ISSUED CAPITAL 06/12/2011

View Document

30/12/1130 December 2011 SOLVENCY STATEMENT DATED 06/12/11

View Document

30/12/1130 December 2011 STATEMENT BY DIRECTORS

View Document

12/09/1112 September 2011 17/08/11 STATEMENT OF CAPITAL GBP 60100

View Document

19/07/1119 July 2011 ADOPT ARTICLES 27/06/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN SMYTH / 12/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLAIRE GREENSLADE / 12/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMSON / 12/01/2010

View Document

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

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR SIMON PHILIP TEMPLE

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR JAMES THOMSON

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED BIOPLAN 2000 LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

26/11/9826 November 1998 EXEMPTION FROM APPOINTING AUDITORS 20/11/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 66 WORCESTER PARK ROAD WORCESTER PARK SURREY KT4 7QD

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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