Advanced company searchLink opens in new window

MERKAVA LIMITED

Company number 06485968

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)
31 May 2016 SH10 Particulars of variation of rights attached to shares
20 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 SH08 Change of share class name or designation
08 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 CH01 Director's details changed for Mr Robert Philip Lockie on 28 January 2016
08 Feb 2016 CH01 Director's details changed for Mrs Carolyn Anne Gowen on 28 January 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 TM01 Termination of appointment of Jason Francis Butler as a director on 30 September 2015
14 Oct 2015 MR01 Registration of charge 064859680001, created on 30 September 2015
10 Jul 2015 CH03 Secretary's details changed for Miss Myrren Wildman on 24 February 2015
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2014 SH08 Change of share class name or designation
05 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 CH03 Secretary's details changed for Miss Myrren Wildman on 17 March 2012
08 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AD01 Registered office address changed from 1 Regent Street London SW1Y 4NW on 21 July 2010
15 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders