MERKUR TECHNICAL SUPPORT UK LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

12/07/2412 July 2024 Declaration of solvency

View Document

01/05/241 May 2024 Register inspection address has been changed to Joelsons 2 Marylebone Road London NW1 4DF

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to 30 Finsbury Square London EC2A 1AG on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

29/11/2329 November 2023 Registered office address changed from 1a Seebeck House Knowlhill Milton Keynes MK5 8FR England to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 2023-11-29

View Document

11/05/2311 May 2023 Satisfaction of charge 101355970001 in full

View Document

09/05/239 May 2023 Notification of William Clark (Holdings) Limited as a person with significant control on 2023-04-24

View Document

09/05/239 May 2023 Appointment of Mr Egemen Coskun as a director on 2023-03-31

View Document

09/05/239 May 2023 Cessation of Merkur Technical Support Limited as a person with significant control on 2023-04-24

View Document

09/05/239 May 2023 Termination of appointment of Borris Lungen as a director on 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Stefan Bruns as a director on 2023-04-03

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022 Statement of capital on 2022-09-14

View Document

14/09/2214 September 2022 Resolutions

View Document

04/05/224 May 2022 Cessation of Regal Amusement Machine Sales Limited as a person with significant control on 2021-11-10

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

04/05/224 May 2022 Change of details for Praesepe Limited as a person with significant control on 2021-11-10

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGHAM

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORGAN

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MARK STEFAN SCHERTLE

View Document

09/08/189 August 2018 DIRECTOR APPOINTED STEFAN BRUNS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED BORRIS LUNGEN

View Document

05/07/185 July 2018 COMPANY NAME CHANGED MERKUR ENGINEERING LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED CRAIG MORGAN

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

15/06/1615 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 3

View Document

09/06/169 June 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

01/06/161 June 2016 DIRECTOR APPOINTED PAUL LANGHAM

View Document

27/05/1627 May 2016 ARTICLES OF ASSOCIATION

View Document

27/05/1627 May 2016 ALTER ARTICLES 10/05/2016

View Document

27/05/1627 May 2016 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MARK ADRIAN FRANKLIN WHITE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR NICHOLAS SIMON HARDING

View Document

20/04/1620 April 2016 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