MEERA CONSULTANCY SERVICES (UK) LIMITED

06196469
STONEYGATE HOUSE, 2 GREENFIELD ROAD, HOLMFIRTH WEST YORKSHIRE HD9 2JT

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2024 accounts Annual Accounts 6 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2023 accounts Annual Accounts 6 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 accounts Annual Accounts 6 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2020 accounts Annual Accounts 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 5 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 5 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 4 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 4 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
10 Oct 2014 accounts Annual Accounts 4 Buy now
24 Apr 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 4 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
22 Nov 2012 accounts Annual Accounts 5 Buy now
20 Apr 2012 annual-return Annual Return 3 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
13 Apr 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 officers Change of particulars for director (Goruvithurai Nagarajan) 2 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 accounts Annual Accounts 5 Buy now
20 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
04 Sep 2008 accounts Annual Accounts 6 Buy now
10 Jun 2008 officers Appointment terminated secretary vigar & associates LTD 1 Buy now
14 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: 14 swan court forder way cygnet park hampton peterborough cambs PE7 8GX 1 Buy now
04 Jun 2007 officers New secretary appointed 1 Buy now
04 Jun 2007 address Registered office changed on 04/06/07 from: 378 mountnessing road billericay essex CM12 0EU 1 Buy now
09 May 2007 officers Secretary resigned 1 Buy now
02 Apr 2007 incorporation Incorporation Company 19 Buy now