MERIDIAN MEDICAL LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewConfirmation statement made on 2024-03-26 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Notification of Fentech Uk Holdings Limited as a person with significant control on 2023-02-09

View Document

11/04/2311 April 2023 Cessation of James Fenton as a person with significant control on 2023-02-09

View Document

11/04/2311 April 2023 Cessation of Marcus Fenton as a person with significant control on 2023-02-09

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS FENTON

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FENTON

View Document

26/03/2026 March 2020 CESSATION OF IAN FENTON AS A PSC

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026095050008

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FENTON / 30/04/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FENTON / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS FENTON / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FENTON / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FENTON / 30/04/2019

View Document

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

View Accounts

Analyse these accounts
21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O BLUE SPIRE SOUTH LLP CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA ZEALAND

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA ZEALAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE ZEALAND / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE ZEALAND / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS FENTON / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FENTON / 16/04/2018

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FENTON

View Document

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

View Accounts

Analyse these accounts
29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
10/03/1710 March 2017 DIRECTOR APPOINTED ANGELA LOUISE ZEALAND

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MARCUS FENTON

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED JAMES FENTON

View Document

23/02/1723 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
08/02/168 February 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

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

View Accounts

Analyse these accounts
10/05/1310 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O BLUE SPIRE SOUTH LLP CRAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY ENGLAND

View Document

23/05/1223 May 2012 SAIL ADDRESS CHANGED FROM: C/O PETERSONS 94 CHURCH HOUSE FELPHAM ROAD BOGNOR REGIS WEST SUSSEX PO22 7PG ENGLAND

View Document

23/05/1223 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM CHURCH HOUSE 94 FELPHAM ROAD FELPHAM WEST SUSSEX PO22 7PG

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FENTON / 07/07/2011

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FENTON / 01/04/2010

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE ZEALAND / 01/04/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 GBP SR 276500@1

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0830 October 2008 CAPITALISATION OF 250000 ORDINARY 10P SHARES 15/10/2008

View Document

22/09/0822 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

01/08/081 August 2008 GBP SR 200000@1

View Document

25/04/0825 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/07/0726 July 2007 £ IC 625000/501500 13/07/07 £ SR 123500@1=123500

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document



18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 £ IC 635000/630000 29/07/06 £ SR [email protected]=5000

View Document

08/08/068 August 2006 £ IC 642500/635000 29/06/06 £ SR [email protected]=7500

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 £ IC 650000/642500 03/05/06 £ SR [email protected]=7500

View Document

07/06/067 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/0626 May 2006 NC INC ALREADY ADJUSTED 03/05/06

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 DIVIDEND/WAIVE RIGHTS 03/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0211 June 2002 S-DIV 23/05/02

View Document

11/06/0211 June 2002 SUBDIVIDE 500,000 @ 10P 23/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 AUDITOR'S RESIGNATION

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX, BN1 1UJ

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 £ NC 1000/100000 28/02/94

View Document

26/04/9426 April 1994 NC INC ALREADY ADJUSTED 28/02/94

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 £ NC 100/1000 31/05/92

View Document

27/01/9327 January 1993 NC INC ALREADY ADJUSTED 31/05/92

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/09/9124 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 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