MERIT CONSULTING (UK) LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

23/04/2423 April 2024 Director's details changed for Mr Ilja Giani on 2024-04-23

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Andre P Hylton on 2023-05-05

View Document

19/10/2219 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

19/10/2219 October 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

13/01/2213 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Andre P Hylton as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Michael Giangiordano as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEMS UNION GROUP LTD

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 CURREXT FROM 31/12/2016 TO 30/04/2017

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR GREGORY MICHAEL GIANGIORDANO

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK OUTZEN

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR GEORGE CZASZNICKI

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MS JANE ALLSOP

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MIKE NUTTER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR JOCHEN BERTHOLD KASPER

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 100-102 BEVERLEY ROAD HULL HUMBERSIDE HU3 1YA

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS DYB

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR MIKE NUTTER

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR THOMAS JARNES DYB

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR TERJE MYRSETH

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL NELSON

View Document

19/06/1219 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 3000

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/06/1130 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY NORRIE GIBSON & CO LTD

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 06/06/10 STATEMENT OF CAPITAL GBP 1980

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 06/06/10 STATEMENT OF CAPITAL GBP 1980

View Document

16/03/1016 March 2010 CORPORATE SECRETARY APPOINTED NORRIE GIBSON & CO LTD

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY TERJE MYRSETH

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK OUTZEN / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERJE MYRSETH / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NELSON / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 20 COW GREEN HALIFAX HX1 1HX

View Document

13/11/0913 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR NEIL NELSON

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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