MERIDIAN ADVISORY LIMITED
Status | ACTIVE |
Company No. | 07908543 |
Category | Private Limited Company |
Incorporated | 13 Jan 2012 |
Age | 12 years, 4 months, 23 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 16 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
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
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
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
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
Capital cancellation shares
Date: 09 Dec 2021
Action Date: 22 Nov 2021
Category: Capital
Type: SH06
Date: 2021-11-22
Capital : 60 GBP
Documents
Capital return purchase own shares
Date: 09 Dec 2021
Category: Capital
Type: SH03
Documents
Resolution
Date: 08 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type audited abridged
Date: 19 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
Capital allotment shares
Date: 12 Aug 2020
Action Date: 10 Aug 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-08-10
Documents
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
Capital allotment shares
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Capital
Type: SH01
Capital : 69 GBP
Date: 2020-07-20
Documents
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
Accounts with accounts type audited abridged
Date: 16 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
Accounts with accounts type audited abridged
Date: 04 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 03 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
Appoint corporate secretary company with name
Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ksn Accountants
Documents
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
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
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
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Jordan
Documents
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
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
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denis Trifonov
Documents
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
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Jordan
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elissavet Metallinou
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ruhan
Documents
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
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mcnally
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Mckee
Documents
Legacy
Date: 16 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denis Trifonov
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Joseph Ruhan
Documents
Some Companies
FJG COMMERCIAL CONSULTANCY LIMITED
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 11362326 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR HIGH STREET,BRISTOL,BS9 3BY
Number: | 08372194 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11937425 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORINGS MANAGEMENT COMPANY (LITTLEPORT) LIMITED
4B CHURCH STREET,ELY,CB7 5RX
Number: | 10253402 |
Status: | ACTIVE |
Category: | Private Limited Company |