Advanced company searchLink opens in new window

MERGERLINKS LIMITED

Company number 09414606

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)
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
13 Jan 2025 PSC05 Change of details for Datasite Uk Ltd as a person with significant control on 10 January 2025
10 Jan 2025 AD01 Registered office address changed from 15 Bonhill Street London EC2A 4DN England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 10 January 2025
26 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
04 Jun 2024 AP01 Appointment of Anjali Gianchandani as a director on 1 May 2024
16 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
06 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 30 January 2023
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
14 Dec 2023 TM01 Termination of appointment of Thomas Martin Donnelly as a director on 31 October 2023
04 Dec 2023 PSC02 Notification of Datasite Uk Ltd as a person with significant control on 2 December 2022
04 Dec 2023 PSC07 Cessation of Bartosz Jaskula as a person with significant control on 2 December 2022
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/02/2024.
29 Dec 2022 MA Memorandum and Articles of Association
29 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2022 AP03 Appointment of Ms Patricia Ann Elias as a secretary on 2 December 2022
16 Dec 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Bonhill Street London EC2A 4DN on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of Georgios Galanopoulos as a director on 2 December 2022
16 Dec 2022 TM01 Termination of appointment of Bartosz Jaskula as a director on 2 December 2022
16 Dec 2022 AP01 Appointment of Ms Patricia Ann Elias as a director on 2 December 2022
16 Dec 2022 AP01 Appointment of Mr Thomas Martin Donnelly as a director on 2 December 2022
02 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1.733296
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 2 June 2022
  • GBP 1.451596
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1.453769