Advanced company searchLink opens in new window

MERLIN360.COM LIMITED

Company number 05496322

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)
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 AD01 Registered office address changed from Maple House Maple Court Tankersley Barnsley S75 3DP England to 24 7th & 8th Floors 24 King William Street London EC4R 9AT on 6 January 2020
06 Jan 2020 PSC07 Cessation of Geoffrey Berry as a person with significant control on 19 November 2019
06 Jan 2020 PSC02 Notification of Real Time Networks Inc as a person with significant control on 19 November 2019
06 Jan 2020 AP01 Appointment of Mr Lee Alan Purvis as a director on 19 November 2019
06 Jan 2020 AP01 Appointment of Mr Michael Allan French as a director on 19 November 2019
28 Nov 2019 MR01 Registration of charge 054963220001, created on 19 November 2019
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/01/21
24 Oct 2019 CH01 Director's details changed for Mr Geoffrey John Berry on 24 October 2019
18 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Jul 2019 TM02 Termination of appointment of Sheila Cameron Berry as a secretary on 28 July 2019
27 Nov 2018 CS01 27/11/18 Statement of Capital gbp 1198
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
14 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Nov 2017 AD01 Registered office address changed from Silkstone House Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England to Maple House Maple Court Tankersley Barnsley S75 3DP on 1 November 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 AD01 Registered office address changed from A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG to Silkstone House Bolton Road Wath-upon-Dearne Rotherham South Yorkshire S63 7JY on 10 August 2016
03 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,161
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,161