- Company Overview for MERGERMARKET (OVERSEAS) LIMITED (08694431)
- Filing history for MERGERMARKET (OVERSEAS) LIMITED (08694431)
- People for MERGERMARKET (OVERSEAS) LIMITED (08694431)
- Charges for MERGERMARKET (OVERSEAS) LIMITED (08694431)
- More for MERGERMARKET (OVERSEAS) LIMITED (08694431)
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) |
---|---|---|---|
17 Aug 2017 | MR04 | Satisfaction of charge 086944310001 in full | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
06 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
06 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
06 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
06 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
14 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Apr 2016 | AD03 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
24 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD04 | Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE | |
21 Apr 2015 | AD01 | Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015 | |
30 Sep 2014 | AD03 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
30 Sep 2014 | AD02 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Mr Jonathan Frederick Gomer on 8 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Angus Ian Harold Mcintosh on 8 June 2014 | |
01 Apr 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2014 | MR01 | Registration of charge 086944310002 | |
11 Feb 2014 | TM02 | Termination of appointment of Alison Fortescue as a secretary | |
11 Feb 2014 | AD01 | Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014 | |
11 Feb 2014 | MR01 | Registration of charge 086944310001 | |
19 Sep 2013 | MISC |
Statement of fact
|
|
17 Sep 2013 | NEWINC | Incorporation |