MERIDIAN MARQUEES & TEMPORARY STRUCTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-09-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/01/2430 January 2024 | Amended total exemption full accounts made up to 2022-09-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
02/02/232 February 2023 | Director's details changed for Mr Nigel James Ballantine on 2023-02-02 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-09-30 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
10/01/2010 January 2020 | DIRECTOR APPOINTED MRS TARNIA JANE BALLANTINE |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN |
19/12/1919 December 2019 | CESSATION OF CHRISTOPHER NORMAN AS A PSC |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/05/1922 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
12/12/1812 December 2018 | CESSATION OF GRAHAM NORMAN AS A PSC |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORMAN |
12/12/1812 December 2018 | APPOINTMENT TERMINATED, SECRETARY GRAHAM NORMAN |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 9 CHALFONT COURT LOWER EARLEY READING BERKSHIRE RG6 5SY |
04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/02/163 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/04/158 April 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IVORMAN / 08/04/2015 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS NORMAN / 13/12/2013 |
23/04/1423 April 2014 | 02/03/14 NO CHANGES |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES BALLANTINE / 11/10/2013 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES BALLANTINE / 01/08/2013 |
22/05/1322 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/02/1217 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/01/1125 January 2011 | 18/01/11 NO CHANGES |
26/08/1026 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/04/1012 April 2010 | 05/01/10 NO CHANGES |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 30 September 2006 |
28/10/0828 October 2008 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | NC INC ALREADY ADJUSTED 18/06/08 |
21/10/0821 October 2008 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/10/0821 October 2008 | MEMORANDUM OF ASSOCIATION |
21/10/0821 October 2008 | GBP NC 1000/1200 18/06/2008 |
14/10/0814 October 2008 | FIRST GAZETTE |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 18 MANNOCK WAY WOODLEY READING RG5 4XW |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/068 December 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0512 September 2005 | SECRETARY RESIGNED |
09/09/059 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MERIDIAN MARQUEES & TEMPORARY STRUCTURES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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