Advanced company searchLink opens in new window

MERLIN INDUSTRIES INTERNATIONAL LIMITED

Company number 02958285

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from 30 Close Gardens Tetbury Gloucestershire GL8 8DU to 17 Main Street Polebrook Peterborough PE8 5LN on 15 March 2023
31 Dec 2022 AA Micro company accounts made up to 5 April 2022
14 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 CH01 Director's details changed for Simon Charles Mitchell on 31 March 2015
11 Sep 2015 AP03 Appointment of Mr Simon Mitchell as a secretary on 31 March 2015
10 Sep 2015 TM02 Termination of appointment of Heather Mitchell as a secretary on 31 March 2015
10 Sep 2015 TM01 Termination of appointment of Heather Mitchell as a director on 31 March 2015
10 Sep 2015 AD01 Registered office address changed from 23 Bradley Cottages Wainlode Lane Bishops Norton Gloucester GL2 9LN to 30 Close Gardens Tetbury Gloucestershire GL8 8DU on 10 September 2015
21 Jan 2015 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100