MERKKO GROUP LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
19/10/2419 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
19/10/2419 October 2024 | |
19/10/2419 October 2024 | |
19/10/2419 October 2024 | |
15/07/2415 July 2024 | Termination of appointment of Nicolas Arthur House as a director on 2024-02-28 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with updates |
01/02/231 February 2023 | Termination of appointment of Ian Duckitt as a director on 2022-11-03 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Memorandum and Articles of Association |
14/09/2214 September 2022 | Resolutions |
13/05/2213 May 2022 | Cessation of Ian Duckitt as a person with significant control on 2022-05-03 |
13/05/2213 May 2022 | Current accounting period extended from 2022-09-30 to 2022-12-31 |
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 |
13/05/2213 May 2022 | Appointment of Mr Peter Allan Cudd as a director on 2022-05-03 |
13/05/2213 May 2022 | Appointment of Mr Matthew Miller as a director on 2022-05-03 |
13/05/2213 May 2022 | Appointment of Mr Nicolas Arthur House as a director on 2022-05-03 |
13/05/2213 May 2022 | Appointment of Mr Richard Philip Robinson as a director on 2022-05-03 |
13/05/2213 May 2022 | Termination of appointment of C4C Ownership Partners Limited as a director on 2022-05-03 |
13/05/2213 May 2022 | Appointment of Mr Richard Philip Robinson as a secretary on 2022-05-03 |
13/05/2213 May 2022 | Notification of Grant & Stone Limited as a person with significant control on 2022-05-03 |
22/04/2222 April 2022 | Unaudited abridged accounts made up to 2021-09-30 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/02/214 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | ADOPT ARTICLES 12/11/2020 |
01/12/201 December 2020 | ARTICLES OF ASSOCIATION |
05/10/205 October 2020 | APPOINTMENT TERMINATED, DIRECTOR C4C OWNERSHIP PARTNERS LIMITED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
24/07/2024 July 2020 | SUB-DIVISION 01/07/20 |
24/07/2024 July 2020 | 01/07/2020 |
22/07/2022 July 2020 | 02/07/20 STATEMENT OF CAPITAL GBP 167 |
10/07/2010 July 2020 | 02/07/20 STATEMENT OF CAPITAL GBP 185.6 |
23/06/2023 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
26/06/1926 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
20/07/1720 July 2017 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C4C OWNERSHIP PARTNERS LIMITED / 20/07/2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/10/1522 October 2015 | COMPANY NAME CHANGED MERKKO LIMITED CERTIFICATE ISSUED ON 22/10/15 |
21/10/1521 October 2015 | ADOPT ARTICLES 30/09/2015 |
21/10/1521 October 2015 | 30/09/15 STATEMENT OF CAPITAL GBP 200167.00 |
21/10/1521 October 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/09/1523 September 2015 | CORPORATE DIRECTOR APPOINTED C4C OWNERSHIP PARTNERS LIMITED |
23/09/1523 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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