Advanced company searchLink opens in new window

MERPAS (UK) LIMITED

Company number 10899695

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)
25 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
14 Jun 2023 AA Group of companies' accounts made up to 31 December 2021
20 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 January 2022
24 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
17 Aug 2022 CH01 Director's details changed for Mr Edgard Frem on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Fadi Freiha on 17 August 2022
13 Jun 2022 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 13 June 2022
07 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
19 Mar 2020 SH03 Purchase of own shares.
10 Mar 2020 SH06 Cancellation of shares. Statement of capital on 12 February 2020
  • USD 38,322,844.00
09 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
01 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 03/08/2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 01/11/2019.
06 Aug 2019 CH01 Director's details changed for Mr Edgard Frem on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Fadi Freiha on 6 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off