MEERKAT I.T. SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

03/01/253 January 2025 Change of details for Mr Michael James Fiksen as a person with significant control on 2025-01-02

View Document

03/01/253 January 2025 Director's details changed for Mr Michael James Fiksen on 2025-01-02

View Document

03/01/253 January 2025 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE United Kingdom to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2025-01-03

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/06/2122 June 2021 Change of details for Mr Michael James Fiksen as a person with significant control on 2021-06-11

View Document

22/06/2122 June 2021 Director's details changed for Mr Michael James Fiksen on 2021-06-11

View Document

21/06/2121 June 2021 Change of details for Mr Michael James Fiksen as a person with significant control on 2021-06-11

View Document

21/06/2121 June 2021 Director's details changed for Mr Michael James Fiksen on 2021-06-11

View Document

21/06/2121 June 2021 Registered office address changed from 3 Kingsmead Park Paddock Wood Tonbridge Kent TN12 6HE England to 150 High Street Sevenoaks Kent TN13 1XE on 2021-06-21

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FIKSEN / 05/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 3 CHURCH ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6HE

View Document

19/04/1619 April 2016 SAIL ADDRESS CHANGED FROM: 9 CONCORD CLOSE PADDOCK WOOD TONBRIDGE KENT TN12 6UJ ENGLAND

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 3 CHURCH ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6HE ENGLAND

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 9 CONCORD CLOSE PADDOCK WOOD TONBRIDGE KENT TN12 6UJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FIKSEN / 07/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 150 HIGH STREET SEVENOAKS KENT TN13 1XE ENGLAND

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FIKSEN / 06/04/2011

View Document

18/04/1218 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 SAIL ADDRESS CREATED

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE UNITED KINGDOM

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILL

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR MICHAEL JAMES FIKSEN

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 28 GAMNEL C/O ANGLO DUTCH TRING HERTFORDSHIRE HP23 4JL ENGLAND

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information