MERT EXPRESS DELIVERY LTD

Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Cessation of Daniel Atanasov Atanasov as a person with significant control on 2024-04-01

View Document

24/12/2424 December 2024 Termination of appointment of Daniel Atanasov Atanasov as a director on 2024-04-01

View Document

24/12/2424 December 2024 Notification of Mertgyun Ahmed as a person with significant control on 2024-04-01

View Document

24/12/2424 December 2024 Registered office address changed from 25 Royston Avenue Byfleet West Byfleet KT14 7PR to 25 Royston Avenue Byfleet West Byfleet KT14 7PR on 2024-12-24

View Document

24/12/2424 December 2024 Registered office address changed from 25 Royston Avenue Byfleet West Byfleet KT14 7PR England to 25 Royston Avenue Byfleet West Byfleet KT14 7PR on 2024-12-24

View Document

24/12/2424 December 2024 Appointment of Mr Mertgyun Gyunay Ahmed as a director on 2024-04-01

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Registered office address changed from 25 Thurso House Randolph Gardens Kilburn London NW6 5EL England to 25 Royston Avenue Byfleet West Byfleet KT14 7PR on 2024-11-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Notification of Daniel Atanasov Atanasov as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Stefan Shumanov as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Daniel Atanasov Atanasov as a director on 2024-03-14

View Document

14/03/2414 March 2024 Cessation of Stefan Shumanov as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Mertgyun Gyunay Ahmed as a director on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Mertgyun Gyunay Ahmed as a person with significant control on 2024-02-19

View Document

30/01/2430 January 2024 Appointment of Mr Stefan Shumanov as a director on 2024-01-30

View Document

30/01/2430 January 2024 Notification of Stefan Shumanov as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Change of details for Mertgyun Gyunay Ahmed as a person with significant control on 2024-01-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Director's details changed for Mertgyun Gyunay Ahmed on 2023-11-12

View Document

20/11/2320 November 2023 Change of details for Mertgyun Gyunay Ahmed as a person with significant control on 2023-11-12

View Document

20/11/2320 November 2023 Registered office address changed from 25 Royston Avenue Byfleet West Byfleet KT14 7PR England to 25 Thurso House Randolph Gardens Kilburn London NW6 5EL on 2023-11-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

20/11/2020 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information