Advanced company searchLink opens in new window

MERKLE UK THREE LIMITED

Company number 05134352

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)
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
04 May 2020 AA Full accounts made up to 31 December 2018
10 Mar 2020 TM02 Termination of appointment of Andrew Moberly as a secretary on 29 February 2020
30 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
09 May 2019 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
18 May 2018 PSC02 Notification of Merkle Marketing Limited as a person with significant control on 1 September 2016
18 May 2018 PSC07 Cessation of David Williams as a person with significant control on 1 September 2016
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
27 Sep 2017 AP01 Appointment of Michael Komasinski as a director on 18 September 2017
27 Sep 2017 AP03 Appointment of Andrew Moberly as a secretary on 18 September 2017
27 Sep 2017 AP01 Appointment of Mr Brett Isenberg as a director on 18 September 2017
27 Sep 2017 AD01 Registered office address changed from Arc House 82 Tanner Street London SE1 3GP England to 10 Triton Street Regents Place London NW1 3BF on 27 September 2017
06 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
02 Dec 2016 MR04 Satisfaction of charge 051343520002 in full
06 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 125.15
16 Jun 2016 AD02 Register inspection address has been changed from 21 Queen Elizabeth Street London SE1 2PD England to 6th Floor Farringdon Street London EC4A 4AB
01 Jun 2016 AD01 Registered office address changed from 6th Floor, 25 Farringdon Street London EC4A 4AB to Arc House 82 Tanner Street London SE1 3GP on 1 June 2016
23 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
17 Oct 2015 AA Full accounts made up to 31 March 2015
22 Sep 2015 MA Memorandum and Articles of Association
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2015 MR01 Registration of charge 051343520002, created on 25 August 2015