MERLIN360.COM LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from New Court Lullington Rome BA11 2PF England to New Court Lullington Frome BA11 2PF on 2022-09-15

View Document

14/09/2214 September 2022 Registered office address changed from 24 7th & 8th Floors 24 King William Street London EC4R 9AT England to New Court Lullington Rome BA11 2PF on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from New Court Lullington Rome BA11 2PF England to New Court Lullington Rome BA11 2PF on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from New Court Lullington Rome BA11 2PF England to New Court Lullington Rome BA11 2PF on 2022-09-14

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Geoffrey John Berry as a director on 2020-12-30

View Document

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

View Accounts

13/07/2113 July 2021 Notification of Michael Allan French as a person with significant control on 2019-11-19

View Document

12/07/2112 July 2021 Cessation of Real Time Networks Inc as a person with significant control on 2019-11-19

View Document

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

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/2010 March 2020 COMPANY BUSINESS 19/11/2019

View Document

10/03/2010 March 2020 ADOPT ARTICLES 19/11/2019

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR MICHAEL ALLAN FRENCH

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM MAPLE HOUSE MAPLE COURT TANKERSLEY BARNSLEY S75 3DP ENGLAND

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR LEE ALAN PURVIS

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL TIME NETWORKS INC

View Document

06/01/206 January 2020 CESSATION OF GEOFFREY BERRY AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054963220001

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BERRY / 24/10/2019

View Document

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA BERRY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM SILKSTONE HOUSE BOLTON ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7JY ENGLAND

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM A06 MAGNA 34 BUSINESS PARK TEMPLE ROAD ROTHERHAM SOUTH YORKSHIRE S60 1FG

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

17/07/1417 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 06/04/13 STATEMENT OF CAPITAL GBP 1203

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1319 November 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 19/04/11 STATEMENT OF CAPITAL GBP 1161

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHEILA BERRY

View Document

02/08/122 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

20/07/1120 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 04/11/10 STATEMENT OF CAPITAL GBP 1124

View Document

24/08/1024 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CAMERON BERRY / 01/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN BERRY / 01/07/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CAMERON BERRY / 01/07/2010

View Document

14/07/1014 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 1066

View Document

14/07/1014 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 1066

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ASTON HOUSE CAMPBELL WAY DINNINGTON SOUTH YORKSHIRE S25 3QD

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM UNIT 4 SOVEREIGN HOUSE REDWALL CLOSE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QA

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 NC INC ALREADY ADJUSTED 23/03/09

View Document

03/07/093 July 2009 GBP NC 1000/10000 23/03/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS; AMEND

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

01/07/051 July 2005 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