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)
12 Jul 2018 MR04 Satisfaction of charge 4 in full
12 Jul 2018 MR04 Satisfaction of charge 3 in full
22 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 09/09/2017
22 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 09/09/2016
22 Jun 2018 RP04AR01 Second filing of the annual return made up to 9 September 2015
22 Jun 2018 RP04AR01 Second filing of the annual return made up to 9 September 2014
13 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2018 TM02 Termination of appointment of Stephen Charles Gandy as a secretary on 4 June 2018
11 Jun 2018 TM01 Termination of appointment of Ian Robert Mckenzie as a director on 4 June 2018
08 Jun 2018 AP01 Appointment of Mr Edward Cooper as a director on 4 June 2018
08 Jun 2018 AP01 Appointment of Mr Simon Peter Healey as a director on 4 June 2018
08 Jun 2018 AD01 Registered office address changed from , Ground Floor Suite 2 Oxford House, Oxford Road, Thame, Oxfordshire, OX9 2AH to 78 Kingsland Road First Floor London E2 8DP on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr Stephen Graham Flavell as a director on 4 June 2018
08 Jun 2018 TM01 Termination of appointment of Vikram Krishna as a director on 4 June 2018
08 Jun 2018 TM01 Termination of appointment of Timothy Stanley Duffy as a director on 4 June 2018
08 Jun 2018 MR01 Registration of charge 043003440007, created on 4 June 2018
08 Jun 2018 MR01 Registration of charge 043003440006, created on 4 June 2018
06 Nov 2017 AA Full accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 22/06/2018.
18 Jul 2017 MR01 Registration of charge 043003440005, created on 14 July 2017
11 Oct 2016 AA Full accounts made up to 31 March 2016
09 Sep 2016 CS01 09/09/16 Statement of Capital gbp 1438940.50
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 22/06/2018.
15 Dec 2015 AA Full accounts made up to 31 March 2015
15 Sep 2015 CH01 Director's details changed for Stephen Charles Gandy on 15 September 2015
15 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,438,940
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2018.