MERGEFORM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BROWNHILL / 22/04/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 03/12/09 NO CHANGES

View Document

12/08/0912 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/12/08; CHANGE OF MEMBERS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATE, DIRECTOR DEAN GRAHAM PROCTOR LOGGED FORM

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 6 THE DELL LALESTON BRIDGEND MIDDLE GLAMORGAN CF32 0HR

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DEAN PROCTOR

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF S GLAMORGAN CF14 5GF

View Document

18/12/0118 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: STATION CHAMBERS 14 COURT ROAD BRIDGEND MID GKLAM CF31 1BN

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/966 February 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 S252 DISP LAYING ACC 30/06/92

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: 1 ROOKERY WOOD SULLY SOUTH GLAMORGAN CF6 2TD

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/04/913 April 1991 ALTER MEM AND ARTS 18/01/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 03/12/90

View Document

03/12/903 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROSEED EPSOM LIMITED


  • 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