Advanced company searchLink opens in new window

MERCHANT CONNECT INCORPORATIONS LIMITED

Company number 10669523

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)
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
12 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 TM01 Termination of appointment of Andrew John Curle as a director on 1 July 2021
06 Jul 2021 AP01 Appointment of Mr Peter Albert Wilkinson as a director on 1 July 2021
06 Jul 2021 PSC07 Cessation of Andrew John Curle as a person with significant control on 1 July 2021
06 Jul 2021 PSC01 Notification of Peter Albert Wilkinson as a person with significant control on 1 July 2021
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 AD01 Registered office address changed from , Office 2, Second Floor Webster Court, Websters Way, Rayleigh, SS6 8JQ, England to First Floor 69 High Street Rayleigh SS6 7EJ on 25 May 2018
21 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
16 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
02 Jan 2018 PSC04 Change of details for Mr Andrew John Curle as a person with significant control on 2 January 2018
02 Jan 2018 CH01 Director's details changed for Mr Andrew John Curle on 2 January 2018
05 Jul 2017 AD01 Registered office address changed from , 8 Glebe Close Rayleigh, Essex, SS6 9HL, United Kingdom to First Floor 69 High Street Rayleigh SS6 7EJ on 5 July 2017
14 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 100