MERLO VETERINARY IMAGING LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-06-30 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
12/12/2212 December 2022 | Secretary's details changed for Dr Andrea D Bella on 2022-12-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/12/2112 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/08/1913 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
08/10/188 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 31 (TARGET ASSOCIATES) HIGH STREET NEEDHAM MARKET IPSWICH IP6 8AL ENGLAND |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
05/12/175 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 86 HALSFORD PARK ROAD EAST GRINSTEAD WEST SUSSEX RH19 1PS |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR MONICA MERLO / 07/07/2017 |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / DR MONICA MERLO / 07/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
13/12/1513 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/12/1412 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/12/1313 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/12/1213 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
14/09/1214 September 2012 | PREVEXT FROM 31/12/2011 TO 30/06/2012 |
19/12/1119 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
19/12/1119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR ANDREA D BELLA / 17/12/2011 |
17/12/1117 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR MONICA MERLO / 17/12/2011 |
12/12/1112 December 2011 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 5 RUTLEDGE CLOSE ORSETT GRAYS ESSEX RM16 3GS UNITED KINGDOM |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/01/118 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/01/1031 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MONICA MERLO / 31/01/2010 |
31/01/1031 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
03/03/083 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA D BELLA / 01/12/2007 |
29/02/0829 February 2008 | LOCATION OF REGISTER OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MONICA MERLO / 01/12/2007 |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 120 MILL ROAD, STOCK INGATESTONE ESSEX CM4 9LN |
29/02/0829 February 2008 | LOCATION OF DEBENTURE REGISTER |
16/01/0716 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
10/01/0710 January 2007 | NEW DIRECTOR APPOINTED |
12/12/0612 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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