MERKKO GROUP LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

15/07/2415 July 2024 Termination of appointment of Nicolas Arthur House as a director on 2024-02-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

01/02/231 February 2023 Termination of appointment of Ian Duckitt as a director on 2022-11-03

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

13/05/2213 May 2022 Cessation of Ian Duckitt as a person with significant control on 2022-05-03

View Document

13/05/2213 May 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

13/05/2213 May 2022 Registered office address changed from Unit S12 Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS United Kingdom to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 2022-05-13

View Document

13/05/2213 May 2022 Appointment of Mr Peter Allan Cudd as a director on 2022-05-03

View Document

13/05/2213 May 2022 Appointment of Mr Matthew Miller as a director on 2022-05-03

View Document

13/05/2213 May 2022 Appointment of Mr Nicolas Arthur House as a director on 2022-05-03

View Document

13/05/2213 May 2022 Appointment of Mr Richard Philip Robinson as a director on 2022-05-03

View Document

13/05/2213 May 2022 Termination of appointment of C4C Ownership Partners Limited as a director on 2022-05-03

View Document

13/05/2213 May 2022 Appointment of Mr Richard Philip Robinson as a secretary on 2022-05-03

View Document

13/05/2213 May 2022 Notification of Grant & Stone Limited as a person with significant control on 2022-05-03

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/02/214 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 ADOPT ARTICLES 12/11/2020

View Document

01/12/201 December 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR C4C OWNERSHIP PARTNERS LIMITED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

24/07/2024 July 2020 SUB-DIVISION 01/07/20

View Document

24/07/2024 July 2020 01/07/2020

View Document

22/07/2022 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 167

View Document

10/07/2010 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 185.6

View Document

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

20/07/1720 July 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C4C OWNERSHIP PARTNERS LIMITED / 20/07/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/10/1522 October 2015 COMPANY NAME CHANGED MERKKO LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

21/10/1521 October 2015 ADOPT ARTICLES 30/09/2015

View Document

21/10/1521 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 200167.00

View Document

21/10/1521 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1523 September 2015 CORPORATE DIRECTOR APPOINTED C4C OWNERSHIP PARTNERS LIMITED

View Document

23/09/1523 September 2015 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