MERLIN MANAGEMENT 2010 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Amended total exemption full accounts made up to 2024-07-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Registration of charge 073267850006, created on 2024-07-02

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

02/01/242 January 2024 Termination of appointment of Susan Garrett as a director on 2023-12-19

View Document

02/08/232 August 2023 Notification of Phoebe May Giselle Garrett as a person with significant control on 2020-04-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PHOEVE SNELGROVE / 15/06/2020

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MS PHOEVE SNELGROVE

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073267850003

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073267850002

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073267850001

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED SUSAN GARRETT

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARRETT / 16/01/2017

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 66 CALDER ROAD MAIDSTONE KENT ME14 2RA

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SNELGROVE

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHOEBE GARRETT

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARRETT

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 DIRECTOR APPOINTED CHARLES SNELGROVE

View Document

09/04/139 April 2013 DIRECTOR APPOINTED PHOEBE MAY GISELLE GARRETT

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 DIRECTOR APPOINTED MR DAVID GARRETT

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/11/114 November 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 27 BRUNELL CLOSE MAIDSTONE KENT ME16 0YN UNITED KINGDOM

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GARRETT / 18/08/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 27 BRUNEL CLOSE MAIDSTONE KENT ME16 0YN UNITED KINGDOM

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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