- Company Overview for MERKLE UK THREE LIMITED (05134352)
- Filing history for MERKLE UK THREE LIMITED (05134352)
- People for MERKLE UK THREE LIMITED (05134352)
- Charges for MERKLE UK THREE LIMITED (05134352)
- More for MERKLE UK THREE LIMITED (05134352)
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
|
|
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
|
|
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
|
|
02 Sep 2015 | MR01 | Registration of charge 051343520002, created on 25 August 2015 |