Advanced company searchLink opens in new window

MEETINGZONE LIMITED

Company number 04300344

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2023 AD01 Registered office address changed from 9 Appold Street London EC2A 2AP England to 52 Tabernacle Street London EC2A 4NJ on 1 December 2023
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
31 Jul 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 MR01 Registration of charge 043003440008, created on 27 June 2023
13 Feb 2023 AD01 Registered office address changed from The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England to 9 Appold Street London EC2A 2AP on 13 February 2023
13 Feb 2023 TM01 Termination of appointment of Edward Cooper as a director on 13 February 2023
13 Sep 2022 AA Full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
21 Dec 2021 TM01 Termination of appointment of Simon Peter Healey as a director on 17 December 2021
10 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
29 Jun 2021 AA Full accounts made up to 31 December 2020
23 Dec 2020 AA Full accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
09 Dec 2019 AD01 Registered office address changed from 78 Kingsland Road First Floor London E2 8DP England to The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ on 9 December 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
06 Dec 2018 AA Full accounts made up to 31 December 2017
19 Oct 2018 TM01 Termination of appointment of Nigel Francis Birks as a director on 18 October 2018
25 Sep 2018 AP01 Appointment of Mr Thomas Michael Hughes as a director on 4 June 2018
19 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
05 Sep 2018 RP04AR01 Second filing of the annual return made up to 9 September 2013
31 Aug 2018 TM01 Termination of appointment of Stephen Charles Gandy as a director on 31 August 2018
28 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
12 Jul 2018 MR04 Satisfaction of charge 043003440005 in full
12 Jul 2018 MR04 Satisfaction of charge 2 in full