Advanced company searchLink opens in new window

MERHAV (CARDIFF) LTD

Company number 09474214

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)
29 Mar 2019 AA Micro company accounts made up to 30 March 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
03 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
21 May 2015 AP01 Appointment of Mr Ali Owliaei as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Graham Cowan as a director on 2 April 2015
02 Apr 2015 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 70 Charlotte Street London W1T 4QG on 2 April 2015
02 Apr 2015 CERTNM Company name changed cityside homes LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)