MERRYDOWN FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW to 19 Warren Park Way Enderby Leicester LE19 4SA on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Christopher Stephen Bissett on 2021-11-07

View Document

22/11/2122 November 2021 Change of details for Mr Christopher Stephen Bissett as a person with significant control on 2021-11-07

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

25/05/2125 May 2021 SECRETARY'S CHANGE OF PARTICULARS / ALICE WENDY BISSETT / 06/05/2021

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MRS ALICE WENDY BISSETT / 06/05/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BISSETT

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BISSETT / 01/01/2015

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

12/01/1512 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

06/01/146 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 101

View Document

18/11/1318 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BISSETT / 07/11/2006

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BISSETT / 08/06/2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE BISSETT

View Document

10/01/1110 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BISSETT / 07/11/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BISSETT / 07/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FRENCH / 07/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BISSETT / 07/11/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ALICE BISSETT / 24/11/2008

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 6 FREDERICK STREET, WIGSTON LEICESTER LEICESTERSHIRE LE18 1PJ

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/067 November 2006 SECRETARY RESIGNED

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