Advanced company searchLink opens in new window

MERIT GROUP LIMITED

Company number 04267888

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Nov 2025 AA Group of companies' accounts made up to 31 March 2025
27 Aug 2025 AD02 Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL
27 Aug 2025 CS01 Confirmation statement made on 9 August 2025 with updates
27 Aug 2025 AD01 Registered office address changed from 9th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 5th Floor 150 Borough High Street London SE1 1LB on 27 August 2025
04 Aug 2025 TM01 Termination of appointment of Diane Elizabeth Lees as a director on 31 July 2025
03 Jul 2025 AP01 Appointment of Mrs Julia Robertson as a director on 24 June 2025
24 Jun 2025 TM01 Termination of appointment of Timothy Briant as a director on 31 May 2025
24 Apr 2025 TM01 Termination of appointment of Cornelius Anthony Conlon as a director on 31 March 2025
24 Mar 2025 AA Group of companies' accounts made up to 31 March 2024
03 Mar 2025 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Mar 2025 RR02 Re-registration from a public company to a private limited company
03 Mar 2025 MAR Re-registration of Memorandum and Articles
03 Mar 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
16 Aug 2024 CH01 Director's details changed for Ms Diane Elizabeth Lees on 1 January 2022
01 May 2024 AP01 Appointment of Mr Timothy Briant as a director on 28 February 2024
29 Apr 2024 TM01 Termination of appointment of Michael Ashcroft as a director on 26 April 2024
26 Jan 2024 TM01 Termination of appointment of David Clive Beck as a director on 26 January 2024
16 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
02 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorise the company generally and unconditionally to make market purchases of ordinary shares of £0.28 each 29/09/2023
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
23 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
23 Aug 2023 CH01 Director's details changed for Mr Philip James Machray on 19 July 2023
23 Aug 2023 CH01 Director's details changed for Cornelius Anthony Conlon on 19 July 2023