MERRION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-09-27

View Document

27/09/2427 September 2024 Annual accounts for year ending 27 Sep 2024

View Accounts

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from 1 Queen Street Bath BA1 1HE England to Innivation House Lansdown Lane Bath BA1 4NA on 2024-02-26

View Document

27/09/2327 September 2023 Annual accounts for year ending 27 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-27

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/09/2227 September 2022 Annual accounts for year ending 27 Sep 2022

View Accounts

15/12/2115 December 2021 Previous accounting period extended from 2021-03-27 to 2021-09-27

View Document

27/09/2127 September 2021 Annual accounts for year ending 27 Sep 2021

View Accounts

01/12/201 December 2020 27/03/20 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/05/2028 May 2020 27/03/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

02/03/202 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

05/12/195 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK HUNTER / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HUNTER / 11/11/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM THE LOFT CLUTTON HILL ESTATE CLUTTON HILL BRISTOL BS39 5QQ UNITED KINGDOM

View Document

11/06/1911 June 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

13/03/1913 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE DOHERTY

View Document

26/09/1726 September 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CESSATION OF PETER ANTHONY VALAITIS AS A PSC

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK HUNTER

View Document

30/06/1730 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1730 June 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1730 June 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DIRECTOR APPOINTED MS JOANNE DOHERTY

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR FRANK HUNTER

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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