MEREDALE LIMITED
Status | ACTIVE |
Company No. | 03604217 |
Category | Private Limited Company |
Incorporated | 27 Jul 1998 |
Age | 25 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MEREDALE LIMITED is an active private limited company with number 03604217. It was incorporated 25 years, 10 months, 16 days ago, on 27 July 1998. The company address is Fourth Floor Fourth Floor, London, EC4A 2EA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Change account reference date company current extended
Date: 09 Feb 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 04 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-04
Officer name: Mr Anthony John Mark Cierach
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Old address: C/O Elliotts Shah Ground Floor 31 Bury Street London EC3A 5AR
New address: Fourth Floor 167 Fleet Street London EC4A 2EA
Change date: 2019-11-05
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Anthony John Mark Cierach
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Termination secretary company with name termination date
Date: 24 Aug 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2009-10-01
Officer name: Kasia Cierach
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-25
New address: C/O Elliotts Shah Ground Floor 31 Bury Street London EC3A 5AR
Old address: C/O Elliotts Shah Ground Floor, Bury House 31 Bury Street London EC3A 5AR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
New address: C/O Elliotts Shah Ground Floor 31 Bury Street London EC3A 5AR
Change date: 2014-11-25
Old address: C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, Holborn, London WC2B 6UJ
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change registered office address company with date old address
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-27
Old address: York House, 2Nd Floor 23 Kingsway London WC2B 6UJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Change date: 2010-05-06
Old address: 2Nd Floor York House 23 Kingsway London WC2B 6UJ
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Change date: 2010-05-06
Old address: 2Nd Floor, King House 5-11 Westbourne Grove London W2 4UA
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 27 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed fiona cierach
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 08/08/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/05; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 13/01/05 from: st martin's house 31/35 clarendon road watford hertfordshire WD17 1JF
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Accounts with accounts type full
Date: 30 May 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/99; full list of members
Documents
Legacy
Date: 10 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/08/99
Documents
Legacy
Date: 03 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 13/08/98 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
C/O HAMMOND & CO 36 CHESTERFIELD ROAD,CHESTERFEILD,S43 3UT
Number: | 11270358 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAICES HOUSE CHURCH ROAD,READING,RG7 2HY
Number: | 09626967 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FIRST FLOOR 1 ST JOHN'S COURT,ENTERPRISE PARK,SA6 8QQ
Number: | 03524404 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PRINCESS COURT,LONDON,W2 4RE
Number: | 11310735 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLTON HOUSE,DOVER,CT16 1BL
Number: | 04331686 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 TAIT ROAD INDUSTRIAL ESTATE,CROYDON,CR0 2DP
Number: | 07474424 |
Status: | ACTIVE |
Category: | Private Limited Company |