MERINDOL CONSULTING LTD
Status | ACTIVE |
Company No. | 07974136 |
Category | Private Limited Company |
Incorporated | 02 Mar 2012 |
Age | 12 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MERINDOL CONSULTING LTD is an active private limited company with number 07974136. It was incorporated 12 years, 5 months, 2 days ago, on 02 March 2012. The company address is Sandford Gate East Point Business Centre Sandford Gate East Point Business Centre, Oxford, OX4 6LB, Oxfordshire, England.
Company Fillings
Change to a person with significant control
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-06
Psc name: Mr Karim Davezac
Documents
Change to a person with significant control
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-06
Psc name: Mrs Alison Sutton-Davezac
Documents
Change person director company with change date
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-06
Officer name: Mr Karim Davezac
Documents
Change person director company with change date
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-06
Officer name: Mrs Alison Sutton-Davezac
Documents
Change to a person with significant control
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-15
Psc name: Mr Karim Davezac
Documents
Change to a person with significant control
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-15
Psc name: Mrs Alison Sutton-Davezac
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-15
Old address: 3 Kings Meadow Osney Mead Oxford OX2 0DP England
New address: Sandford Gate East Point Business Centre Sandy Lane West Oxford Oxfordshire OX4 6LB
Documents
Change person director company with change date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-15
Officer name: Mrs Alison Sutton-Davezac
Documents
Change person director company with change date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-15
Officer name: Mr Karim Davezac
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 16 Oct 2023
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Mrs Alison Sutton-Davezac
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-08
Old address: 3 Kings Meadow Osney Mead Oxford OX2 0DP England
New address: 3 Kings Meadow Osney Mead Oxford OX2 0DP
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-08
Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
New address: 3 Kings Meadow Osney Mead Oxford OX2 0DP
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-17
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-03
Officer name: Mrs Alison Sutton-Davezac
Documents
Change person director company with change date
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Mr Karim Davezac
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Mr Karim Davezac
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Mrs Alison Sutton-Davezac
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mrs Alison Sutton-Davezac
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-28
Officer name: Mr Karim Davezac
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-28
Psc name: Mrs Alison Sutton-Davezac
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-28
Psc name: Mr Karim Davezac
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mrs Alison Sutton-Davezac
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Karim Davezac
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mrs Alison Sutton-Davezac
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Change person director company with change date
Date: 08 Apr 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mrs Alison Sutton-Davezac
Documents
Change person director company with change date
Date: 08 Apr 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mr Karim Davezac
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 24 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-24
Officer name: Mr Karim Davezac
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 24 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-24
Officer name: Mrs Alison Sutton-Davezac
Documents
Some Companies
LONGWOOD HALL BRADFORD ROAD,PUDSEY,LS28 6DX
Number: | 08463914 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILDWELL PROPERTY INVESTMENTS LIMITED
33 JAMES WATT PLACE,GLASGOW,G74 5HG
Number: | SC599497 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 NORTH STREET,DALRY,KA24 5DW
Number: | SC474643 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON AND NORTH WESTERN RAILWAY HERITAGE COMPANY LIMITED
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 05579807 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE STATION ROAD,STOURBRIDGE,DY9 0NU
Number: | 05492441 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAFTWORK STUDIOS,LONDON,EC1Y 8NA
Number: | 10065495 |
Status: | LIQUIDATION |
Category: | Private Limited Company |