MERKUR OPERATIONS NI HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewCertificate of change of name

View Document

14/10/2514 October 2025 NewAppointment of Mr Mark Stefan Schertle as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewCessation of Gerald Steinberg as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewAppointment of Mr Egemen Coskun as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewTermination of appointment of Gerald Steinberg as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewNotification of Merkur Casino Holdings Uk Limited as a person with significant control on 2025-10-14

View Document

06/10/256 October 2025 NewMemorandum and Articles of Association

View Document

06/10/256 October 2025 NewChange of share class name or designation

View Document

06/10/256 October 2025 NewResolutions

View Document

23/06/2523 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

07/10/247 October 2024 Registered office address changed from Oasis House Mallusk Drive Newtownabbey County Antrim BT36 4GX to Oasis House Mallusk Drive Newtownabbey BT36 4GX on 2024-10-07

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

28/07/2328 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/209 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 259752.66

View Document

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

View Accounts

19/03/2019 March 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 31/03/15 STATEMENT OF CAPITAL GBP 250178.66

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM C/O OASIS RETAIL SERVICES LTD 14 TRENCH ROAD MALLUSK NEWTOWNABBEY COUNTY ANTRIM BT36 4TY NORTHERN IRELAND

View Document

06/12/126 December 2012 ADOPT ARTICLES 23/11/2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/11/1130 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 50 BEDFORD STREET BELFAST BT2 7FW

View Document

12/03/1012 March 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER BAINES

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BAINES

View Document

29/09/0929 September 2009 31/12/08 ANNUAL ACCTS

View Document

22/02/0922 February 2009 29/11/08 ANNUAL RETURN SHUTTLE

View Document

05/11/085 November 2008 31/12/07 ANNUAL ACCTS

View Document

10/12/0710 December 2007 29/11/07 ANNUAL RETURN SHUTTLE

View Document

14/11/0714 November 2007 31/12/06 ANNUAL ACCTS

View Document

22/12/0622 December 2006 29/11/06 ANNUAL RETURN SHUTTLE

View Document

09/11/069 November 2006 31/12/05 ANNUAL ACCTS

View Document

15/01/0615 January 2006 29/11/05 ANNUAL RETURN SHUTTLE

View Document

27/11/0527 November 2005 31/12/04 ANNUAL ACCTS

View Document

21/12/0421 December 2004 29/11/04 ANNUAL RETURN SHUTTLE

View Document

03/11/043 November 2004 31/12/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 29/11/03 ANNUAL RETURN SHUTTLE

View Document

08/09/038 September 2003 31/12/02 ANNUAL ACCTS

View Document

16/01/0316 January 2003 29/11/02 ANNUAL RETURN SHUTTLE

View Document

05/11/025 November 2002 31/12/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 29/11/01 ANNUAL RETURN SHUTTLE

View Document

04/06/014 June 2001 CHANGE OF ARD

View Document

23/04/0123 April 2001 PARS RE CONTRACT

View Document

23/04/0123 April 2001 RETURN OF ALLOT OF SHARES

View Document

29/11/0029 November 2000 MEMORANDUM

View Document

29/11/0029 November 2000 ARTICLES

View Document

29/11/0029 November 2000 DECLN COMPLNCE REG NEW CO

View Document

29/11/0029 November 2000 PARS RE DIRS/SIT REG OFF

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