THE MEREON LEGACY CIC

Company Documents

DateDescription
23/09/2523 September 2025 NewAppointment of Natalie Van Der Voort as a director on 2025-09-21

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Director's details changed for Lynnclaire Dennis on 2022-12-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

05/04/225 April 2022 Director's details changed for Lynnclaire Dennis on 2022-04-01

View Document

05/04/225 April 2022 Director's details changed for Lynnclaire Dennis on 2022-04-01

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

02/10/212 October 2021 Termination of appointment of Chad Isaiah Kushner as a director on 2021-10-01

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNNCLAIRE DENNIS / 15/04/2019

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM 3 PAVEMENT HOUSE THE PAVEMENT HAY ON WYE HEREFORDSHIRE HR3 5BU

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

02/01/162 January 2016 20/12/15 NO MEMBER LIST

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNNCLAIRE DENNIS / 01/11/2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELMER SCHETTLER

View Document

15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 20/12/14 NO MEMBER LIST

View Document

06/03/146 March 2014 DIRECTOR APPOINTED PROF LOUIS HIRSCH KAUFFMAN

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR ELMER JOSEPH SCHETTLER

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR. RICHARD DAVID MOTTA

View Document

20/12/1320 December 2013 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