- Company Overview for MERAKI LIMITED (06625273)
- Filing history for MERAKI LIMITED (06625273)
- People for MERAKI LIMITED (06625273)
- Charges for MERAKI LIMITED (06625273)
- Registers for MERAKI LIMITED (06625273)
- More for MERAKI LIMITED (06625273)
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) |
---|---|---|---|
05 Apr 2017 | TM01 | Termination of appointment of David James Sweet as a director on 16 March 2017 | |
27 Oct 2016 | AUD | Auditor's resignation | |
27 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
06 May 2016 | AA | Accounts for a small company made up to 25 July 2015 | |
15 Mar 2016 | AUD | Auditor's resignation | |
04 Nov 2015 | CH01 | Director's details changed for Mr David James Sweet on 1 January 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Mark Thomas Gorman as a director on 31 July 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Evan Barry Sloves as a director on 31 July 2015 | |
11 Aug 2015 | AA | Accounts for a small company made up to 27 July 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
28 Jul 2014 | AP01 | Appointment of Jeffery John Russell as a director on 8 January 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
19 Mar 2014 | AA | Accounts for a small company made up to 27 July 2013 | |
08 Jan 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 27 July 2013 | |
06 Dec 2013 | TM01 | Termination of appointment of Richard French as a director | |
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
25 Mar 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 July 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom on 25 March 2013 | |
05 Feb 2013 | TM01 | Termination of appointment of Sanjit Biswas as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Hans Robertson as a director | |
05 Feb 2013 | AP01 | Appointment of Evan Barry Sloves as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Mark Thomas Gorman as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Richard Anthony Lister French as a director | |
05 Feb 2013 | AP01 | Appointment of Mr David James Sweet as a director |