Advanced company searchLink opens in new window

MERCHANT HUB LIMITED

Company number 06940356

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)
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 1,000
17 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 CH01 Director's details changed for Robert Kato on 1 January 2015
04 Aug 2015 CH03 Secretary's details changed for Robert Kato on 1 January 2015
04 Aug 2015 CH01 Director's details changed for Mr Thomas Kato on 1 January 2015
04 Aug 2015 CH01 Director's details changed for Mr Atil Burak on 1 May 2015
23 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
19 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Jul 2014 AD04 Register(s) moved to registered office address 40-42 Parker Street London WC2B 5PQ
17 Jul 2014 AD02 Register inspection address has been changed from 3 Bedford Street London WC2E 9HH England to 40-42 Parker Street London WC2B 5PQ
20 May 2014 AP01 Appointment of Mr Atil Burak as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2021
20 May 2014 AD01 Registered office address changed from 3 Bedfordhouse 3 Bedford Street Covent Garden London WC2E 9HH England on 20 May 2014
11 Nov 2013 TM01 Termination of appointment of Omar Ismail as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 CH01 Director's details changed for Robert Kato on 1 July 2012
07 Jul 2013 AD02 Register inspection address has been changed from 9Th Floor 3 Hardman Street Manchester M3 3HF United Kingdom
03 Jun 2013 AP01 Appointment of Lord O Ismail Omar Ismail as a director
31 May 2013 AD01 Registered office address changed from 64 Knightsbridge London SW1X 7JF Uk on 31 May 2013
25 Feb 2013 TM01 Termination of appointment of Omar Ismail as a director