- Company Overview for MERIVALE INVESTMENTS LIMITED (00700019)
- Filing history for MERIVALE INVESTMENTS LIMITED (00700019)
- People for MERIVALE INVESTMENTS LIMITED (00700019)
- Registers for MERIVALE INVESTMENTS LIMITED (00700019)
- More for MERIVALE INVESTMENTS LIMITED (00700019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Jan 2024 | AD04 | Register(s) moved to registered office address Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ | |
02 Jan 2024 | AA | Micro company accounts made up to 5 April 2023 | |
08 Nov 2023 | CH03 | Secretary's details changed for Mrs Sylvia Ingeborg Helene Balch on 1 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
05 Jan 2023 | AD03 | Register(s) moved to registered inspection location Room 405 Highland House 165 the Broadway London SW19 1NE | |
05 Jan 2023 | PSC04 | Change of details for Mrs Daphne Irps as a person with significant control on 5 January 2023 | |
05 Jan 2023 | CH03 | Secretary's details changed for Sylvia Ingeborg Helene Balch on 5 January 2023 | |
24 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
20 May 2022 | PSC04 | Change of details for Mr Anthony John Balch as a person with significant control on 15 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Anthony John Balch on 15 May 2022 | |
19 May 2022 | AD02 | Register inspection address has been changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405 Highland House 165 the Broadway London SW19 1NE | |
02 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Anthony John Balch as a person with significant control on 11 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 5 April 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 5 April 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
22 Aug 2018 | AA | Micro company accounts made up to 5 April 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 |