MARCHANTCAIN GROUP LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from 1 Banner Park Wickmans Drive Coventry CV4 9XA England to Sovereign Court One University of Warwick Science Park Coventry CV4 7EZ on 2025-03-12

View Document

11/03/2511 March 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

11/02/2511 February 2025 Termination of appointment of Pamela Stewart Cain as a director on 2025-02-01

View Document

07/01/257 January 2025 Appointment of Mr Jason Paul Bunce as a director on 2024-12-18

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/09/2318 September 2023 Current accounting period extended from 2023-08-31 to 2024-02-28

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/04/221 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEREDITH

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM THE OLD SAW MILL HARVEST HILL LANE ALLESLEY COVENTRY CV5 9DD ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA STEWART CAIN

View Document

31/01/1831 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 10

View Document

29/01/1829 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR THOMAS DAVID MEREDITH

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM THE OLD SAW MILL HARVEST HILLS ALLESLEY COVENTRY CV5 9DD ENGLAND

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company