Advanced company searchLink opens in new window

MERKUR SLOTS UK LIMITED

Company number 01038403

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2024 AA Full accounts made up to 31 December 2023
29 Nov 2023 AD01 Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ on 29 November 2023
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
22 May 2023 MR04 Satisfaction of charge 010384030037 in full
09 May 2023 AP01 Appointment of Mr Egemen Coskun as a director on 31 March 2023
09 May 2023 CH01 Director's details changed for Mrs Irina Ruf Pael on 6 April 2023
09 May 2023 TM01 Termination of appointment of Borris Lungen as a director on 31 March 2023
05 May 2023 AP01 Appointment of Mrs Irina Ruf Pael as a director on 6 April 2023
05 May 2023 TM01 Termination of appointment of Stefan Bruns as a director on 3 April 2023
17 Apr 2023 AA Full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
14 Jun 2022 PSC05 Change of details for Praesepe Holdings Limited as a person with significant control on 18 May 2021
22 Mar 2022 AA Full accounts made up to 31 December 2021
17 Dec 2021 SH19 Statement of capital on 17 December 2021
  • GBP 200,000
17 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 15/12/2021
17 Dec 2021 SH20 Statement by Directors
17 Dec 2021 CAP-SS Solvency Statement dated 15/12/21
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 200,000
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 174,000
20 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
03 Jun 2021 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 1 June 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-19
07 Apr 2021 CONNOT Change of name notice