MERIDIAN ADVISORY LIMITED

925 Finchley Road, London, NW11 7PE, England
StatusACTIVE
Company No.07908543
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

MERIDIAN ADVISORY LIMITED is an active private limited company with number 07908543. It was incorporated 12 years, 4 months, 23 days ago, on 13 January 2012. The company address is 925 Finchley Road, London, NW11 7PE, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Old address: 49 Berkeley Square London W1J 5AZ England

Change date: 2022-10-12

New address: 925 Finchley Road London NW11 7PE

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-09

Officer name: Ms Elissavet Metallinou

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Burke

Cessation date: 2021-11-22

Documents

View document PDF

Capital cancellation shares

Date: 09 Dec 2021

Action Date: 22 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-22

Capital : 60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burke

Termination date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 19 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-03

Psc name: Michael Burke

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Burke

Appointment date: 2020-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH01

Capital : 69 GBP

Date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 16 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

Old address: 48 Dover Street London W1S 4FF

Change date: 2019-06-04

New address: 49 Berkeley Square London W1J 5AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-01-31

Officer name: Kns Accountants

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-02-17

Officer name: Ksn Accountants

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ksn Accountants

Change date: 2015-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: 1St Floor 48 Dover Street London W1S 4FF

New address: 48 Dover Street London W1S 4FF

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridge House Secretaries Limited

Termination date: 2015-01-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ksn Accountants

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ksn Accountants

Appointment date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: C/O Bridgehouse Partners Llp Suite 426 Linen Hall 162 - 168 Regent Street London W1B 5TE

Change date: 2015-01-23

New address: 1St Floor 48 Dover Street London W1S 4FF

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bridge House Secretaries Limited

Termination date: 2015-01-23

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Jordan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Trifonov

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Jordan

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elissavet Metallinou

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ruhan

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mcnally

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Mckee

Documents

View document PDF

Legacy

Date: 16 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denis Trifonov

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Ruhan

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FJG COMMERCIAL CONSULTANCY LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:11362326
Status:ACTIVE
Category:Private Limited Company

FRAMIAC SOFTWARE LIMITED

FIRST FLOOR HIGH STREET,BRISTOL,BS9 3BY

Number:08372194
Status:ACTIVE
Category:Private Limited Company

KING FINISHING LTD

72 TOWNSEND CLOSE,WELLINGBOROUGH,NN8 2BS

Number:11969869
Status:ACTIVE
Category:Private Limited Company

SWEET POTATO PRODUCTIONS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:09443755
Status:ACTIVE
Category:Private Limited Company

TEES VALLEY TECH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11937425
Status:ACTIVE
Category:Private Limited Company
Number:10253402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source