MERCHANT & FOUND LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 24/01/2524 January 2025 | Appointment of Mrs Sophie Louise Hardy as a director on 2025-01-24 |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-12-26 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/02/2415 February 2024 | Confirmation statement made on 2023-12-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/10/2310 October 2023 | Change of details for Mr Jonas Hans Kamprad as a person with significant control on 2023-10-10 |
| 10/10/2310 October 2023 | Change of details for Mr Paul Gilbert Middlemiss as a person with significant control on 2023-10-10 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/09/2322 September 2023 | Change of details for Mr Joans Kamprad as a person with significant control on 2023-09-22 |
| 04/09/234 September 2023 | Change of details for Mr Paul Gilbert Middlemiss as a person with significant control on 2023-09-04 |
| 11/07/2311 July 2023 | Notification of Paul Gilbert Middlemiss as a person with significant control on 2017-12-27 |
| 11/07/2311 July 2023 | Withdrawal of a person with significant control statement on 2023-07-11 |
| 11/07/2311 July 2023 | Notification of Joans Kamprad as a person with significant control on 2018-12-27 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 14/02/2214 February 2022 | Confirmation statement made on 2021-12-26 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM UNIT 15 FOSTERS BUSINESS PARK OLD SCHOOL LANE HOOK RG27 9NY ENGLAND |
| 16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 160 CITY ROAD CITY ROAD LONDON EC1V 2NX ENGLAND |
| 23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 15 BARONSFIELD RD BARONSFIELD ROAD ST MARGARETS TWICKENHAM TW1 2QT ENGLAND |
| 16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 27/12/1727 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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