Advanced company searchLink opens in new window

MERLIN GERIN LIMITED

Company number 02235550

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)
25 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jan 2023 RP04AP01 Second filing for the appointment of Kelly Jean Becker as a director
11 Jan 2023 AP01 Appointment of Kelly Jean Becker as a director on 30 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2023
02 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
23 May 2022 TM01 Termination of appointment of Stewart Gregory as a director on 9 May 2022
31 Mar 2022 TM01 Termination of appointment of Trevor Lambeth as a director on 31 March 2022
23 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Mar 2022 AP01 Appointment of Antoine Marie Sage as a director on 15 February 2022
04 Feb 2022 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
04 Feb 2022 AD04 Register(s) moved to registered office address Stafford Park 5 Stafford Park 5 Telford TF3 3BL
04 Feb 2022 AD02 Register inspection address has been changed from C/O Schneider Electric Limited 1 Stafford Park 5 Telford Shropshire TF3 3BL United Kingdom to 7 Albemarle Street London W1S 4HQ
05 Nov 2021 CH04 Secretary's details changed for Invensys Secretaries Limited on 31 October 2016
29 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
12 Jul 2021 CERTNM Company name changed mita (uk) LIMITED\certificate issued on 12/07/21
  • CONNOT ‐ Change of name notice
19 May 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2020 TM01 Termination of appointment of Caroline Ann Sands as a director on 31 March 2020
23 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with updates
01 Aug 2019 AD01 Registered office address changed from C/O Schneider Electric Limited Schneider Electric Limited Stafford Park 5 Telford Shropshire TF3 3BL to Stafford Park 5 Stafford Park 5 Telford TF3 3BL on 1 August 2019
31 May 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates