- Company Overview for MERAKI PROPERTIES LTD (09175087)
- Filing history for MERAKI PROPERTIES LTD (09175087)
- People for MERAKI PROPERTIES LTD (09175087)
- Charges for MERAKI PROPERTIES LTD (09175087)
- More for MERAKI PROPERTIES LTD (09175087)
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) |
---|---|---|---|
16 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Gregory Paul White on 21 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Shahad Umar-Latif Zaman on 21 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Charlie Menegatos on 21 February 2019 | |
22 Feb 2019 | PSC04 | Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 | |
22 Feb 2019 | AD01 | Registered office address changed from Room 206-207 1 Alie Street London E1 8DE England to 1 st. Katharines Way London E1W 1UN on 22 February 2019 | |
05 Feb 2019 | MR04 | Satisfaction of charge 091750870002 in full | |
18 Oct 2018 | AD01 | Registered office address changed from Suite 306 1 Alie Street London E1 8DE to Room 206-207 1 Alie Street London E1 8DE on 18 October 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | CH01 | Director's details changed for Mr Shahad Umar-Latif Zaman on 25 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Charli Menegatos on 25 September 2015 | |
10 Sep 2015 | MR01 | Registration of charge 091750870003, created on 8 September 2015 | |
12 Aug 2015 | CERTNM |
Company name changed shaun salmon LIMITED\certificate issued on 12/08/15
|
|
12 Aug 2015 | MR01 | Registration of charge 091750870001, created on 7 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 091750870002, created on 7 August 2015 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|