METEOR COMMUNICATIONS (EUROPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

08/05/248 May 2024 Registered office address changed from Unit 12 Bridge Gate Centre, Martinfield Welwyn Garden City AL7 1JG England to Orion House Alban Park Hatfield Road St Albans Hertfordshire AL4 0JJ on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Registration of charge 019956100005, created on 2024-02-09

View Document

12/02/2412 February 2024 Registration of charge 019956100004, created on 2024-02-09

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Satisfaction of charge 019956100002 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 019956100003 in full

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

08/04/198 April 2019 08/02/19 STATEMENT OF CAPITAL GBP 237308

View Document

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

View Accounts

19/03/1919 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 252780.00

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/03/2018

View Document

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

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM THE ELECTRICITY WORKS CAMPFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 5HT

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019956100002

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 019956100003

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

05/07/165 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

03/02/163 February 2016 11/12/15 STATEMENT OF CAPITAL GBP 252750

View Document

29/12/1529 December 2015 APPROVE CONTRACT TERMS 09/12/2015

View Document

29/12/1529 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 253750

View Document

19/10/1519 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1519 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/09/1529 September 2015 (THE "BUY BACK AGREEMENT") BE AND IS HEREBY APPROVED 09/09/2015

View Document

06/08/156 August 2015 10/04/15 STATEMENT OF CAPITAL GBP 272195

View Document

06/08/156 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 16/01/15 STATEMENT OF CAPITAL GBP 292195

View Document

17/04/1517 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/1517 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/141 December 2014 03/10/14 STATEMENT OF CAPITAL GBP 312195

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 332195

View Document

06/08/146 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1429 July 2014 09/04/14 STATEMENT OF CAPITAL GBP 363195

View Document

29/07/1429 July 2014 26/03/14 STATEMENT OF CAPITAL GBP 413195

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL DIBBS / 14/12/2013

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR TIMOTHY PETER WILSON

View Document

08/05/148 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/148 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1415 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SAVAGE / 19/09/2012

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HULL

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HULL / 14/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SAVAGE / 14/07/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ANDREW JOHN SCOTT

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL DIBBS / 01/04/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL DIBBS / 01/04/2010

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM METEOR COMMUNICATIONS EUROPE LTD ALEXANDER ROAD LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1JG

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/0917 July 2009 ADOPT MEM AND ARTS 12/01/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN SAVAGE

View Document

04/02/094 February 2009 SECRETARY APPOINTED MR MATTHEW PAUL DIBBS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR MATTHEW PAUL DIBBS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

30/05/0730 May 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93

View Document

12/07/9312 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

08/11/898 November 1989 NC INC ALREADY ADJUSTED 30/06/89

View Document

08/11/898 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8927 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8925 January 1989 NC INC ALREADY ADJUSTED 30/12/88

View Document

25/01/8925 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/88

View Document

25/01/8925 January 1989 £ NC 240000/300000

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

12/01/8712 January 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

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