Advanced company searchLink opens in new window

MERIDIAN PHARMA LIMITED

Company number 06842822

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)
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 CS01 Confirmation statement made on 16 July 2023 with updates
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with updates
16 Feb 2022 AD01 Registered office address changed from 161 High Street Penge London SE20 7DS England to Relans 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 16 February 2022
14 Feb 2022 TM01 Termination of appointment of Vivienne Patricia Tanna as a director on 24 January 2022
14 Feb 2022 PSC07 Cessation of Divya Tanna as a person with significant control on 25 January 2022
14 Feb 2022 TM01 Termination of appointment of Rohit Tanna as a director on 24 January 2022
14 Feb 2022 TM01 Termination of appointment of Divya Tanna as a director on 24 January 2022
14 Feb 2022 TM01 Termination of appointment of Asha Rohit Tanna as a director on 24 January 2022
14 Feb 2022 PSC02 Notification of Ishrosh Healthcare Limited as a person with significant control on 24 January 2022
14 Feb 2022 AP01 Appointment of Mr Rajnish Patel as a director on 24 January 2022
14 Feb 2022 AP03 Appointment of Mrs Priti Patel as a secretary on 24 January 2022
14 Feb 2022 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 161 High Street Penge London SE20 7DS on 14 February 2022
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
17 Feb 2021 TM02 Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Jul 2019 CH04 Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019