- Company Overview for MERLIN COMMODITIES LTD (07756188)
- Filing history for MERLIN COMMODITIES LTD (07756188)
- People for MERLIN COMMODITIES LTD (07756188)
- Registers for MERLIN COMMODITIES LTD (07756188)
- More for MERLIN COMMODITIES LTD (07756188)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 30 August 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 30 August 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 30 August 2020 | |
13 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
19 Oct 2020 | CH01 | Director's details changed for Mrs Alison Joanne Edwards on 10 October 2018 | |
19 Oct 2020 | AD01 | Registered office address changed from Suite 2816 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 19 October 2020 | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
28 Feb 2019 | AD04 | Register(s) moved to registered office address Suite 2816 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN | |
16 Oct 2018 | CH01 | Director's details changed for Mr Merlin William Edwards on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mrs Alison Joanne Edwards as a person with significant control on 16 October 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Merlin William Edwards on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Merlin William Edwards as a person with significant control on 16 October 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
19 Feb 2018 | AD03 | Register(s) moved to registered inspection location 4 Jubilee Terrace Lower Contour Road Kingswear Dartmouth TQ6 0AX | |
19 Feb 2018 | AD02 | Register inspection address has been changed to 4 Jubilee Terrace Lower Contour Road Kingswear Dartmouth TQ6 0AX | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates |