MERCHANT CONNECT INCORPORATIONS LIMITED
Company number 10669523
- Company Overview for MERCHANT CONNECT INCORPORATIONS LIMITED (10669523)
- Filing history for MERCHANT CONNECT INCORPORATIONS LIMITED (10669523)
- People for MERCHANT CONNECT INCORPORATIONS LIMITED (10669523)
- More for MERCHANT CONNECT INCORPORATIONS LIMITED (10669523)
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
Statement of capital on 2017-03-14
|