Advanced company searchLink opens in new window

MERLIN POWDER CHARACTERISATION LIMITED

Company number 07350026

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)
22 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jun 2024 AP01 Appointment of Mrs Elaine Harrop Stone as a director on 18 June 2024
26 Jun 2024 SH01 Statement of capital following an allotment of shares on 18 June 2024
  • GBP 6
14 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
04 Jun 2024 AA01 Previous accounting period shortened from 31 December 2024 to 31 May 2024
04 Jun 2024 PSC07 Cessation of Rubery Owen Holdings Ltd as a person with significant control on 31 May 2024
04 Jun 2024 PSC01 Notification of Vicki Angharad Wilkes as a person with significant control on 31 May 2024
04 Jun 2024 PSC01 Notification of Darren James Wilkes as a person with significant control on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Kevin Mcguigan as a director on 31 May 2024
04 Jun 2024 TM02 Termination of appointment of Higgs Secretarial Limited as a secretary on 31 May 2024
04 Jun 2024 TM01 Termination of appointment of Richard Mark Jenkins as a director on 31 May 2024
04 Jun 2024 AD01 Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom to Unit D1 Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 4 June 2024
04 Jun 2024 AP01 Appointment of Mrs Vicki Angharad Wilkes as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Darren James Wilkes as a director on 31 May 2024
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from Suit 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 11 January 2022
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
08 Mar 2021 AP04 Appointment of Higgs Secretarial Limited as a secretary on 1 December 2020
08 Mar 2021 TM02 Termination of appointment of Elaine Eaton as a secretary on 1 December 2020
09 Oct 2020 AA Accounts for a small company made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates