MARCHANT MC LTD

Company Documents

DateDescription
12/06/2512 June 2025 Appointment of Mr Jeremy George Thomas Young as a secretary on 2025-06-12

View Document

12/06/2512 June 2025 Termination of appointment of Anna Reynolds as a secretary on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 25 Mundania Road London SE22 0NH United Kingdom to 6 Snow Hill Snow Hill London EC1A 2AY on 2025-06-12

View Document

12/06/2512 June 2025 Registered office address changed from 6 Snow Hill Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 2025-06-12

View Document

14/05/2514 May 2025 Appointment of Mr Jeremy George Thomas Young as a director on 2025-05-14

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

04/04/254 April 2025 Appointment of Ms Tian Qiu as a director on 2025-04-01

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

14/03/2514 March 2025 Change of details for Mr John Thaddeus Reynolds as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Secretary's details changed for Anna Reynolds on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr John Thaddeus Reynolds on 2025-03-14

View Document

25/02/2525 February 2025 Termination of appointment of Chukwude Oji Chidi-Ofong as a director on 2025-02-25

View Document

24/02/2524 February 2025 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 25 Mundania Road London SE22 0NH on 2025-02-24

View Document

13/01/2513 January 2025 Appointment of Mr Chukwude Oji Chidi-Ofong as a director on 2025-01-02

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-04

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/12/1915 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED MARCHANT MANAGING SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 25 MUNDANIA ROAD LONDON SE22 0NH

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/05/1410 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA HEMSLEY / 28/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THADDEUS REYNOLDS / 28/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNA HEMSLEY / 23/04/2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REYNOLDS / 23/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 88 WYMERING MANSIONS WYMERING ROAD LONDON W9 2NE

View Document

28/03/0728 March 2007 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