MERRIOTT ART AND TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Termination of appointment of Sandra Anne Mercer as a director on 2023-06-04 |
15/06/2315 June 2023 | Termination of appointment of Sandra Anne Mercer as a secretary on 2023-06-04 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CESSATION OF SANDRA ANNE MERCER AS A PSC |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 6 TRINITY ROAD SHEERNESS KENT ME12 2PJ |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND MERCER / 05/06/2014 |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA ANNE MERCER / 05/06/2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE MERCER / 05/06/2014 |
05/06/145 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
18/12/1218 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND MERCER / 19/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE MERCER / 19/05/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/05/0721 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
25/05/0425 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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