MERCHANT FINANCIAL SERVICES (UK) LTD
Company number 04327513
- Company Overview for MERCHANT FINANCIAL SERVICES (UK) LTD (04327513)
- Filing history for MERCHANT FINANCIAL SERVICES (UK) LTD (04327513)
- People for MERCHANT FINANCIAL SERVICES (UK) LTD (04327513)
- Charges for MERCHANT FINANCIAL SERVICES (UK) LTD (04327513)
- More for MERCHANT FINANCIAL SERVICES (UK) LTD (04327513)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
29 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
15 Mar 2024 | AD01 | Registered office address changed from 498 Uxbridge Road Pinner HA5 4SL England to 4 Langland Drive Pinner HA5 4SA on 15 March 2024 | |
07 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Sep 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
21 Dec 2022 | PSC04 | Change of details for Mrs Marziah Rehemtullah as a person with significant control on 21 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Dec 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
23 Oct 2021 | AD01 | Registered office address changed from 4 Langland Drive Pinner HA5 4SA England to 498 Uxbridge Road Pinner HA5 4SL on 23 October 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 4 Langland Drive Pinner HA5 4SA on 17 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
02 Dec 2016 | TM01 | Termination of appointment of Akil Rehemtullah as a director on 1 December 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |