MERTON ACQUISITIONS LIMITED

3rd Floor, Sterling House 3rd Floor, Sterling House, Loughton, IG10 3TS, Essex, United Kingdom
StatusACTIVE
Company No.10533535
CategoryPrivate Limited Company
Incorporated20 Dec 2016
Age7 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MERTON ACQUISITIONS LIMITED is an active private limited company with number 10533535. It was incorporated 7 years, 6 months, 13 days ago, on 20 December 2016. The company address is 3rd Floor, Sterling House 3rd Floor, Sterling House, Loughton, IG10 3TS, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-21

Psc name: Galliard Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2024

Action Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Oliver Johnson

Cessation date: 2023-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 10 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105335350002

Charge creation date: 2023-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan William Porter

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105335350001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eli Dias

Appointment date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Joseph Hirschfield

Appointment date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Morgan

Termination date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donagh O'sullivan

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105335350001

Charge creation date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Morgan

Appointment date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben John Redmond

Termination date: 2019-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 23 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT ACCOUNTING, TAX & TECHNOLOGY LTD

28 ASHTON GROVE,WELLINGBOROUGH,NN8 5ZA

Number:08731199
Status:ACTIVE
Category:Private Limited Company

CLIMAR PRODUCTIONS LIMITED

26 FENNEL CLOSE,ROCHESTER,ME1 1LW

Number:09137411
Status:ACTIVE
Category:Private Limited Company

EINFOTECH LTD

30 UPHALL ROAD,ILFORD,IG1 2JF

Number:07922093
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRINCETOWN INVESTMENTS LIMITED

THE OFFICE DOCK UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI614934
Status:ACTIVE
Category:Private Limited Company

R.S.M. CARPENTRY LIMITED

622 LOWER RAINHAM ROAD,GILLINGHAM,ME8 7TX

Number:02906048
Status:ACTIVE
Category:Private Limited Company

SIDDINGTON HALL MANAGEMENT COMPANY LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:05673896
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source