Advanced company searchLink opens in new window

MERIT GROUP PLC

Company number 04267888

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)
05 Feb 2020 TM01 Termination of appointment of Simon Paul Thomas Presswell as a director on 22 January 2020
02 Oct 2019 RP04AP01 Second filing for the appointment of David Hammond as a director
02 Oct 2019 RP04AP01 Second filing for the appointment of Richard Boon as a director
25 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 19,239,157.9
23 Aug 2019 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
18 Jul 2019 MR01 Registration of charge 042678880007, created on 18 July 2019
25 Jun 2019 AP04 Appointment of Fieldfisher Secretaries Limited as a secretary on 6 June 2019
25 Jun 2019 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2019
15 May 2019 MR04 Satisfaction of charge 042678880005 in full
14 Dec 2018 AP01 Appointment of Dr David Bruce Hammond as a director on 3 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2019.
14 Dec 2018 AP01 Appointment of Mr Richard James Boon as a director on 14 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/10/2019.
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
15 Aug 2018 TM01 Termination of appointment of Cheryl Christine Jones as a director on 1 August 2018
09 Aug 2018 AP01 Appointment of Mr Simon Paul Thomas Presswell as a director on 9 July 2018
07 Aug 2018 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 1 August 2018
07 Aug 2018 TM02 Termination of appointment of Brabners Llp as a secretary on 1 August 2018
03 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 17,096,270.3
28 Dec 2017 MR01 Registration of charge 042678880006, created on 14 December 2017
05 Dec 2017 AP01 Appointment of Ms Angela Elizabeth Entwistle as a director on 29 November 2017
05 Dec 2017 AP01 Appointment of Mr Mark William Smith as a director on 29 November 2017
05 Dec 2017 TM01 Termination of appointment of William Henry Weston Wells as a director on 29 November 2017
05 Dec 2017 TM01 Termination of appointment of Andrew Adonis as a director on 29 November 2017