MERIDOC CONSULTING LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Confirmation statement made on 2025-07-28 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/08/232 August 2023 | Change of details for Mrs Julie Anne Leverton as a person with significant control on 2023-01-04 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-28 with updates |
01/08/231 August 2023 | Director's details changed for Mrs Julie Anne Leverton on 2023-01-04 |
01/08/231 August 2023 | Director's details changed for Dr Timothy Andrew Leverton on 2023-01-04 |
21/07/2321 July 2023 | Current accounting period extended from 2023-07-31 to 2023-10-31 |
24/03/2324 March 2023 | Change of details for Mrs Julie Anne Leverton as a person with significant control on 2023-03-21 |
23/03/2323 March 2023 | Cessation of Timothy Andrew Leverton as a person with significant control on 2023-03-21 |
23/03/2323 March 2023 | Change of details for Mrs Julie Anne Leverton as a person with significant control on 2023-03-21 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/08/214 August 2021 | Director's details changed for Mrs Julie Anne Leverton on 2021-07-27 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/11/2030 November 2020 | 31/07/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/11/1927 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
08/04/198 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / DR TIMOTHY ANDREW LEVERTON / 15/03/2019 |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE LEVERTON |
26/03/1926 March 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 100 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE LEVERTON / 19/07/2018 |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / DR TIMOTHY ANDREW LEVERTON / 23/07/2018 |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 21 21 NAVIGATION BUSINESS WAY NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2YP ENGLAND |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM BURROWS OLD HALL BURROWS LANE BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3BU ENGLAND |
20/04/1820 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
10/11/1710 November 2017 | DIRECTOR APPOINTED DR TIMOTHY ANDREW LEVERTON |
06/08/176 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ANDREW LEVERTON |
06/08/176 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/07/1629 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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