MOFL TRANSITION LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Change of details for Meridian Office Furniture Limited as a person with significant control on 2021-08-12

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

12/09/2312 September 2023 Director's details changed for Ben Kyriakou on 2023-09-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Change of details for Meridian Office Furniture Limited as a person with significant control on 2022-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Paul Kyriakou on 2022-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 COMPANY NAME CHANGED MERIDIAN OFFICE FURNITURE LTD CERTIFICATE ISSUED ON 16/11/20

View Document

04/10/204 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM UNIT 10 APOLLO COURT RADCLIVE ROAD BUCKINGHAM MILTON KEYNES MK18 4DF UNITED KINGDOM

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KYRIAKOU

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / BEN KYRIAKOU / 15/06/2020

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PAUL KYRIAKOU

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KYRIAKOU

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED BEN KYRIAKOU

View Document

09/04/199 April 2019 CESSATION OF MERIDIAN OFFICE GROUP LIMITED AS A PSC

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN KYRIAKOU

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MERIDIAN OFFICE GROUP LIMITED / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KYRIAKOU / 27/02/2018

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 17 MAHONEY GREEN RACKHEATH VILLAGE NORWICH NORFOLK NR13 6JY

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KYRIAKOU / 05/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED CEKA OFFICE FURNITURE SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROPER

View Document

22/05/1422 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/1216 June 2012 DIRECTOR APPOINTED MR ANDREW JOHN ROPER

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 35528

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/12/1117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KYRIAKOU / 09/11/2011

View Document

12/08/1112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KYRIAKOU / 30/09/2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT STEVENS

View Document

20/08/1020 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY JULIE PELL

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS PELL

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 3EN

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED PAUL KYRIAKOU

View Document

23/05/0823 May 2008 SECRETARY APPOINTED ROBERT DOUGLAS MARK STEVENS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 £ IC 40000/35527 12/03/03 £ SR 4473@1=4473

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

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

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

08/08/948 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information