Advanced company searchLink opens in new window

MERLIN BUSINESS SOFTWARE LIMITED

Company number 01274874

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)
04 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
04 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
04 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
18 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 CC04 Statement of company's objects
05 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MR01 Registration of charge 012748740002, created on 30 January 2024
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
16 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
02 Nov 2022 PSC02 Notification of Aptean Limited as a person with significant control on 22 October 2022
02 Nov 2022 PSC07 Cessation of Cromwell Group (Holdings) Limited as a person with significant control on 21 October 2022
02 Nov 2022 TM01 Termination of appointment of Clive Michael Mallender as a director on 21 October 2022
02 Nov 2022 AP01 Appointment of Ms Nicola Marrison as a director on 21 October 2022
02 Nov 2022 AP01 Appointment of Hellen Stein as a director on 21 October 2022
02 Nov 2022 TM01 Termination of appointment of Neil Lawrence Jowsey as a director on 21 October 2022
27 Oct 2022 AD01 Registered office address changed from 5 Churchill Place, 10th Floor Churchill Place London E14 5HU England to Lincoln House, Wellington Crescent Fradley Park Lichfield WS13 8RZ on 27 October 2022
27 Oct 2022 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 21 October 2022
23 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 TM01 Termination of appointment of Justin Neil Clarke as a director on 31 December 2021