MERLIN IT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Notification of Elaine Susan Mooney as a person with significant control on 2024-02-08

View Document

19/02/2419 February 2024 Appointment of Mrs Elaine Susan Mooney as a director on 2024-02-08

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/06/1322 June 2013 REGISTERED OFFICE CHANGED ON 22/06/2013 FROM 9 THE VINES SHABBINGTON AYLESBURY BUCKINGHAMSHIRE HP18 9HH UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MOONEY / 09/11/2012

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MOONEY / 09/11/2012

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 50

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MOONEY / 04/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MOONEY / 04/07/2011

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SHARP

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM THE GABLES, 4, MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8BE

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MOONEY / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHARP / 01/03/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: THE GABLES 4 MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX28 8BE

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 PURCHASE OF SHARES 21/05/00

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 £ SR 50@1 25/03/97

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

09/03/999 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information