Advanced company searchLink opens in new window

MERCHANT ARCHIVE LIMITED

Company number 06473916

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)
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 February 2014
  • GBP 1.435303
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 1.435303
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1.435303
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1.43539
31 Mar 2014 AD01 Registered office address changed from , C/O C/O Sophie Merchant, 105 Canalot Studios, 222 Kensal Rise, London on 31 March 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
14 Feb 2014 AD01 Registered office address changed from , 105 Canalot Studios, 222 Kensal Rise, London, W10 5BN, England on 14 February 2014
13 Feb 2014 AD01 Registered office address changed from , Chart House 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom on 13 February 2014
13 Feb 2014 TM02 Termination of appointment of Sp Secretarial Services Limited as a secretary
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 1.39056
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1.38159
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1.37559
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 September 2013
  • GBP 1.34569
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1.31579
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 1.25
01 Nov 2012 SH02 Sub-division of shares on 20 September 2012
25 Oct 2012 AP01 Appointment of Mr Mark Leslie Vivian Esiri as a director
24 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 20/09/2012
02 May 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from , 320 Kilburn Lane, London, W9 3EF, United Kingdom on 7 March 2012
27 Aug 2011 DISS40 Compulsory strike-off action has been discontinued