MERRIDALE POLISHING AND PLATING COMPANY LIMITED
Company number 01167251
- Company Overview for MERRIDALE POLISHING AND PLATING COMPANY LIMITED (01167251)
- Filing history for MERRIDALE POLISHING AND PLATING COMPANY LIMITED (01167251)
- People for MERRIDALE POLISHING AND PLATING COMPANY LIMITED (01167251)
- Charges for MERRIDALE POLISHING AND PLATING COMPANY LIMITED (01167251)
- More for MERRIDALE POLISHING AND PLATING COMPANY LIMITED (01167251)
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) |
---|---|---|---|
26 Jul 2024 | PSC07 | Cessation of Manmohan Singh Mohan as a person with significant control on 2 January 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | TM01 | Termination of appointment of Manmohan Singh Mohan as a director on 23 April 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
25 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
02 Aug 2018 | MR01 | Registration of charge 011672510008, created on 31 July 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
24 Nov 2017 | PSC04 | Change of details for Mr Paul Singh Nijjar as a person with significant control on 6 April 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mrs Vijay Kanwal Aujla as a person with significant control on 6 April 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Manmohan Singh Mohan as a person with significant control on 6 April 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Paul Singh Nijjar on 8 January 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |