Advanced company searchLink opens in new window

MERIT GROUP PLC

Company number 04267888

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)
26 Jan 2024 TM01 Termination of appointment of David Clive Beck as a director on 26 January 2024
16 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
02 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorise the company generally and unconditionally to make market purchases of ordinary shares of £0.28 each 29/09/2023
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
23 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
23 Aug 2023 CH01 Director's details changed for Mr Philip James Machray on 19 July 2023
23 Aug 2023 CH01 Director's details changed for Cornelius Anthony Conlon on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 11th Floor, the Shard 32 London Bridge Street London SE1 9SG England to 9th Floor the Shard 32 London Bridge Street London SE1 9SG on 19 July 2023
02 Feb 2023 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of Richard James Boon as a director on 31 January 2023
01 Feb 2023 AP01 Appointment of Lord Michael Ashcroft as a director on 13 December 2022
09 Dec 2022 TM01 Termination of appointment of Munira Ibrahim as a director on 1 December 2022
04 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
09 Dec 2021 AP01 Appointment of Mr Philip James Machray as a director on 17 November 2021
09 Dec 2021 TM01 Termination of appointment of Simon Charles Bullock as a director on 17 November 2021
04 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases maxiumum aggregate number that may be purchased is £2.078.837 minimum price £0.28 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 6,707,714.72
14 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
07 Sep 2021 AP01 Appointment of Mr David Clive Beck as a director on 6 September 2021
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
20 Aug 2021 CH01 Director's details changed for Miss Munira Ibrahim on 9 August 2021