Advanced company searchLink opens in new window

MEYER DAVIS LIMITED

Company number 10217042

Filter by category

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)
18 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
26 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
03 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Aug 2019 AD01 Registered office address changed from 93 Jermyn Street London SW1Y 6JE United Kingdom to 90 Jermyn Street St James London SW1Y 6JD on 9 August 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
24 May 2018 PSC04 Change of details for Ellis Gray Davis as a person with significant control on 5 June 2017
23 May 2018 PSC07 Cessation of Kate Jane Stirling as a person with significant control on 4 April 2018
23 May 2018 PSC01 Notification of William Trabue Meyer as a person with significant control on 5 June 2017
23 May 2018 PSC01 Notification of Ellis Gray Davis as a person with significant control on 5 June 2017
23 May 2018 TM01 Termination of appointment of Meaghan Wren Apfel as a director on 4 April 2018
23 May 2018 TM01 Termination of appointment of Chanelle Drury as a director on 4 April 2018
23 May 2018 TM01 Termination of appointment of Kathryn Jean Gennaro as a director on 4 April 2018
23 May 2018 TM01 Termination of appointment of Grace Alcasid Escano-Maniatas as a director on 4 April 2018
23 May 2018 TM01 Termination of appointment of Elizabeth Curry as a director on 4 April 2018
23 May 2018 TM01 Termination of appointment of Patrick Stewart Martin as a director on 4 April 2018
05 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates