Advanced company searchLink opens in new window

MERKLE MARKETING LIMITED

Company number 08528114

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 TM02 Termination of appointment of Andrew Moberly as a secretary on 29 February 2020
30 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
25 Feb 2019 AA Full accounts made up to 31 December 2017
29 May 2018 PSC05 Change of details for Aegis Gps Holdings Limited as a person with significant control on 18 September 2017
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
21 May 2018 PSC05 Change of details for Aegis Gps Holdings Limited as a person with significant control on 18 September 2017
18 May 2018 PSC09 Withdrawal of a person with significant control statement on 18 May 2018
17 May 2018 PSC02 Notification of Aegis Gps Holdings Limited as a person with significant control on 18 September 2017
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Sep 2017 AP01 Appointment of Michael Komasinski as a director on 18 September 2017
28 Sep 2017 AP03 Appointment of Andrew Moberly as a secretary on 18 September 2017
28 Sep 2017 AD01 Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB to 10 Triton Street Regents Place London NW1 3BF on 28 September 2017
28 Sep 2017 AP01 Appointment of Mr Brett Isenberg as a director on 18 September 2017
13 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
02 Dec 2016 MR04 Satisfaction of charge 085281140001 in full
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 21
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 20
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 20.00
22 Sep 2015 MA Memorandum and Articles of Association
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2015 MR01 Registration of charge 085281140001, created on 25 August 2015