Advanced company searchLink opens in new window

MERAK HOLDINGS (NI) LIMITED

Company number NI661316

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)
17 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
30 Apr 2024 AP03 Appointment of Mr Michael Pieter James as a secretary on 1 April 2024
19 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
18 May 2023 PSC07 Cessation of Ross Jamieson John Barnes as a person with significant control on 1 January 2023
18 May 2023 PSC07 Cessation of David John Seaton as a person with significant control on 1 January 2023
18 May 2023 PSC02 Notification of Merak Uk Holdings Limited as a person with significant control on 1 January 2023
18 May 2023 TM02 Termination of appointment of Jacqueline Ann Verel as a secretary on 30 September 2022
30 May 2022 AA Group of companies' accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
22 Mar 2022 MR04 Satisfaction of charge NI6613160002 in full
06 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
14 Apr 2021 SH08 Change of share class name or designation
07 Apr 2021 PSC01 Notification of Ross Jamieson John Barnes as a person with significant control on 30 June 2019
03 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
17 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
16 Aug 2019 AP03 Appointment of Ms Jacqueline Ann Verel as a secretary on 12 August 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/06/2019
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,147.5
19 Jul 2019 MR01 Registration of charge NI6613160002, created on 11 July 2019
12 Jul 2019 MR01 Registration of charge NI6613160001, created on 11 July 2019
29 May 2019 CH01 Director's details changed for Mr Ross Barnes on 16 May 2019