Advanced company searchLink opens in new window

MERITEX HOLDINGS WORLDWIDE LIMITED

Company number 10333600

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)
27 Sep 2023 AA Unaudited abridged accounts made up to 28 February 2023
24 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
22 Apr 2023 SH08 Change of share class name or designation
22 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2023 PSC04 Change of details for Ms Rasa Margyte as a person with significant control on 31 March 2023
06 Jan 2023 CH01 Director's details changed for Mr Daniel, Joseph Sweet on 1 November 2022
23 Dec 2022 AP01 Appointment of Mr Daniel, Joseph Sweet as a director on 1 November 2022
02 Nov 2022 PSC07 Cessation of Jurgita Novikova as a person with significant control on 31 August 2022
02 Nov 2022 TM01 Termination of appointment of Jurgita Novikova as a director on 31 August 2022
02 Nov 2022 PSC04 Change of details for Ms Rasa Margyte as a person with significant control on 31 August 2022
31 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
23 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
17 Feb 2021 CH01 Director's details changed for Ms Jurgita Novikova on 17 February 2021
17 Feb 2021 PSC04 Change of details for Ms Jurgita Novikova as a person with significant control on 17 February 2021
05 Jan 2021 AA01 Current accounting period extended from 31 August 2020 to 28 February 2021
20 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
14 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
03 May 2019 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to The Coach House 20 Northernhay Street Exeter Devon EX4 3ER on 3 May 2019
24 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
17 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
22 Feb 2018 AA Unaudited abridged accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates