Advanced company searchLink opens in new window

MERLIN RENEWABLES LIMITED

Company number 08125572

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)
08 May 2024 AP01 Appointment of Samuel Theo Hinton as a director on 22 April 2024
08 May 2024 TM01 Termination of appointment of Christopher Holmes as a director on 22 April 2024
12 Jan 2024 AA Full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
26 Jan 2023 AP01 Appointment of Samuel Jack Matthews as a director on 23 January 2023
05 Jan 2023 AA Full accounts made up to 31 March 2022
16 Dec 2022 TM01 Termination of appointment of Steven Hughes as a director on 15 December 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
20 May 2022 CH01 Director's details changed for Mr Benjamin Thomas Field on 20 May 2022
31 Mar 2022 AA Full accounts made up to 31 March 2021
19 Jul 2021 AP01 Appointment of Mr Steven Hughes as a director on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of William Mezzullo as a director on 19 July 2021
15 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
10 Jun 2021 AA Full accounts made up to 31 May 2020
29 Apr 2021 PSC05 Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 21 November 2019
27 Apr 2021 PSC05 Change of details for John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 30 January 2020
18 Jan 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
03 Mar 2020 AA Full accounts made up to 31 May 2019
15 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
12 Apr 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN England to 10-12 Frederick Sanger Road Guildford Surrey GU2 7YD on 12 April 2019
29 Jan 2019 AA Accounts for a small company made up to 31 May 2018
07 Dec 2018 CH04 Secretary's details changed for Future Biogas Limited on 7 December 2018
09 Oct 2018 SH08 Change of share class name or designation
05 Oct 2018 MA Memorandum and Articles of Association