Advanced company searchLink opens in new window

MERGERMARKET LIMITED

Company number 03879547

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)
23 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 39,777.79
21 Apr 2015 AD01 Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015
30 Sep 2014 AD03 Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
30 Sep 2014 AD02 Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
20 Jun 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 39,777.79
11 Jun 2014 CH01 Director's details changed for Hamilton Matthews on 8 June 2014
11 Jun 2014 CH01 Director's details changed for Mr Jonathan Frederick Gomer on 8 June 2014
14 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re entry into financial agreements as specified by "documents" 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 MR01 Registration of charge 038795470007
12 Feb 2014 MR01 Registration of charge 038795470006
12 Feb 2014 MR01 Registration of charge 038795470008
11 Feb 2014 TM01 Termination of appointment of John Ridding as a director
11 Feb 2014 TM01 Termination of appointment of Anastasios Viglatzis as a director
11 Feb 2014 TM02 Termination of appointment of Alison Fortescue as a secretary
11 Feb 2014 AD01 Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014
11 Feb 2014 MR01 Registration of charge 038795470004
11 Feb 2014 MR01 Registration of charge 038795470003
11 Feb 2014 MR01 Registration of charge 038795470005
18 Nov 2013 MR04 Satisfaction of charge 2 in full
09 Sep 2013 SH10 Particulars of variation of rights attached to shares
09 Sep 2013 CC04 Statement of company's objects
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders