MEERON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Accounts for a small company made up to 2024-12-29

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

20/06/2420 June 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Appointment of Mr Shaun Colin Gibson as a director on 2023-09-25

View Document

06/07/236 July 2023 Termination of appointment of Mark Edward Jepp as a director on 2023-07-06

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2023-01-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-12-26

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES HARRIS / 06/11/2019

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR PAUL JAMES SWINDON

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY CHERRY HOSKING

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEPP / 27/09/2018

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBBS

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR DAVID ROBSON

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HIPKIN

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR PHILIP ANTONY GIBBS

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES BARON / 30/03/2016

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MARK JEPP

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARPENTER

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

27/03/1427 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MILES BARON

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL TALBOYS

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MS CHERRY HOSKING

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TALBOYS

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JEFFREY CHARLES HARRIS

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUNNINGHAM

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MERVYN TALBOYS / 29/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MERVYN TALBOYS / 29/06/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR JOHN WILLIAM CARPENTER

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN TALBOYS / 01/11/2009

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MERVYN TALBOYS / 01/11/2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WYKES

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL GOULDEN

View Document

25/03/0825 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM LEXHAM HOUSE 75 HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 9JF

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

06/04/996 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

20/03/9820 March 1998 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