Advanced company searchLink opens in new window

MERCHANT TECHNOLOGY LIMITED

Company number 06205886

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)
27 May 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1.395
27 May 2014 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 1.297
27 May 2014 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1.3
27 May 2014 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 1.297
27 May 2014 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 1.149
27 May 2014 SH01 Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1.187
27 May 2014 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1.054
27 May 2014 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1.035
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Feb 2014 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH on 26 February 2014
27 Jan 2014 TM02 Termination of appointment of Legal Consultants Limited as a secretary
22 Oct 2013 CERTNM Company name changed phoneatradesman LTD\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
22 Oct 2013 CONNOT Change of name notice
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 SH02 Sub-division of shares on 27 March 2013
12 Feb 2013 CERTNM Company name changed business.diary.com LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
06 Feb 2013 CONNOT Change of name notice
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 Oct 2012 AP01 Appointment of Ms Catherine Mary Woolgar as a director
17 Jul 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
27 Jun 2012 CERTNM Company name changed diary.com ip LIMITED\certificate issued on 27/06/12
  • CONNOT ‐
19 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-13
29 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011