MERIT IT SOLUTIONS GROUP LTD.

Company Documents

DateDescription
13/06/2413 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of a voluntary liquidator

View Document

30/03/2330 March 2023 Statement of affairs

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA MARIE GRIFFITHS / 03/06/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRIFFITHS / 15/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA GRIFFITHS / 15/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRIFFITHS / 15/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GRIFFITHS / 15/07/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS AMANDA GRIFFITHS

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/02/161 February 2016 CURRSHO FROM 30/06/2016 TO 05/04/2016

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 70 BLACKBROOK ROAD BLACKBROOK ST. HELENS MERSEYSIDE WA11 9PZ UNITED KINGDOM

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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