MERL TECHNOLOGY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Ms Claire Rose Collins as a director on 2023-09-27

View Document

04/08/234 August 2023 Appointment of Mrs Sheena Isobel Cantley as a director on 2023-07-27

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Neil Conway Maclennan as a director on 2023-02-23

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Registration of charge 037679680007, created on 2022-05-06

View Document

23/11/2123 November 2021 Change of details for Element Materials Technology Holding Uk Ltd as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK MARTIN

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037679680005

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD / 05/07/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL WETZ / 01/09/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ARTHUR NOALL / 03/05/2017

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037679680002

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037679680003

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037679680004

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037679680002

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037679680001

View Document

10/03/1610 March 2016 SECRETARY APPOINTED MR MATTHEW ALEXANDER WHITE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037679680001

View Document

20/08/1420 August 2014 ARTICLES OF ASSOCIATION

View Document

20/08/1420 August 2014 ALTER ARTICLES 08/08/2014

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIEL WETZ / 24/12/2013

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR HENDRIK SLUITERS

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARTIN / 01/12/2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR EELCO NIERMEIJER

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 AUDITOR'S RESIGNATION

View Document

14/08/1214 August 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

07/08/127 August 2012 DIRECTOR APPOINTED HENDRIK ALBERT PETER PAUL SLUITERS

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CHARLES ARTHUR NOALL

View Document

07/08/127 August 2012 DIRECTOR APPOINTED EELCO ANTON WILLEM NIERMEIJER

View Document

06/08/126 August 2012 SECRETARY APPOINTED PAUL HARRIS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 CONVERT SHARES 02/04/2012

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 22/05/09 STATEMENT OF CAPITAL GBP 113291

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERHAM

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRIS / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN HARRIS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARTIN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERHAM / 09/10/2009

View Document

08/06/098 June 2009 GBP IC 168291/113292 26/05/09 GBP SR 54999@1=54999

View Document

27/05/0927 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 £ IC 190714/168564 17/01/07 £ SR 22150@1=22150

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: MERL LIMITED TAMWORTH ROAD HERTFORD HERTFORDSHIRE SG13 7DG

View Document

27/05/0527 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/05/04; CHANGE OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/06/041 June 2004 £ IC 936250/695834 25/05/04 £ SR 240416@1=240416

View Document

18/07/0318 July 2003 AMEN 882-ALOT NEVER TOOK PLACE

View Document

01/07/031 July 2003 RETURN MADE UP TO 11/05/03; CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 190 STRAND LONDON WC2R 1JN

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/10/99

View Document

24/12/9924 December 1999 £ NC 100000/1686250 07/0

View Document

09/08/999 August 1999 £ NC 1000/100000 07/06/99

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 COMPANY NAME CHANGED INSTANTENDURANCE LIMITED CERTIFICATE ISSUED ON 02/06/99

View Document

11/05/9911 May 1999 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