MERIDIAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR GAVIN KENNETH TAGG

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
C/O PENNA PLC
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

07/04/167 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

15/05/1515 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
5 FLEET PLACE
LONDON
UK
EC4M 7RD
UNITED KINGDOM

View Document

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

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SINCLAIR

View Document

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

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM ST MARY'S COURT, 3RD FLOOR ST MARY AT HILL LONDON EC3R 8EE

View Document

10/05/1110 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR PATRICK SINCLAIR

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINTON

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR NIGEL ROBERT LINTON

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA MARCHANT

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 ST MARY'S COURT, LEVEL 3 20 ST MARY AT HILL LONDON EC3R 8EE

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 ST MARY'S COURT, 3RD FLOOR 20 ST MARY AT HILL LONDON EC3R 8EE

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 15 WELBECK STREET LONDON W1G 9XT

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 1 BOW CHURCHYARD LONDON EC4M 9DQ

View Document

14/05/0114 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: G OFFICE CHANGED 08/01/99 17TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DA

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 AUDITOR'S RESIGNATION

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/05/973 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 ADOPT MEM AND ARTS 28/11/96

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: G OFFICE CHANGED 09/12/96 76 WATLING STREET LONDON EC4M 9BJ

View Document

09/12/969 December 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: G OFFICE CHANGED 09/12/96 ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DA

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 � NC 100/134 29/10/96

View Document

27/11/9627 November 1996 S-DIV 29/10/96

View Document

21/11/9621 November 1996 CAPITALISATION 29/10/96

View Document

21/11/9621 November 1996 ALTER MEM AND ARTS 29/10/96

View Document

21/11/9621 November 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/10/96

View Document

21/11/9621 November 1996 DIVIDEND OF SHARES 29/10/96

View Document

21/11/9621 November 1996 SUB DIVISION OF SHARES 29/10/96

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/07/9627 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 COMPANY NAME CHANGED BBM CAREER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/12/93

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED BBM CORPORATE CAREER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/02/92

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 ALTER MEM AND ARTS 08/05/91

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: G OFFICE CHANGED 14/06/91 SHAIBURN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

14/06/9114 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9122 May 1991 COMPANY NAME CHANGED MIDDLEGLOBE LIMITED CERTIFICATE ISSUED ON 23/05/91

View Document

10/04/9110 April 1991 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