CH01 |
On 2023-08-09 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-08-09 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-06
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 5th, June 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2023-02-21 director's details were changed
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-06
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-06
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 11th, June 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Colab Exeter Wat Tyler House King William Street Exeter Devon EX4 6PD England to Kaleider 45 Preston Street Exeter EX1 1DF on 2021-06-08
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-06
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 31st, May 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Exeter Cvs Wat Tyler House King William Street Exeter Devon EX4 6PD to C/O Colab Exeter Wat Tyler House King William Street Exeter Devon EX4 6PD on 2020-01-14
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-06
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 10th, June 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2018-11-14
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-11-14
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-06
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 7th, June 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-06
filed on: 12th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 3rd, April 2017
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2017-02-10
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-01-12 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 19th, August 2016
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016-08-06
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-06-29
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-31 director's details were changed
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-06-26 director's details were changed
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-06, no shareholders list
filed on: 4th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed meridian raw LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
|
change of name |
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 24th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-06, no shareholders list
filed on: 13th, August 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Exeter Cvs Wat Tyler House King William Street Exeter Devon EX4 6PD England on 2014-06-26
filed on: 26th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Exeter Cvs Wat Tyler House King William Street Exeter Devon EX4 6PD on 2014-05-20
filed on: 20th, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-03
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2013
|
incorporation |
|