- Company Overview for MERRION GROUP LTD (09663014)
- Filing history for MERRION GROUP LTD (09663014)
- People for MERRION GROUP LTD (09663014)
- Registers for MERRION GROUP LTD (09663014)
- More for MERRION GROUP LTD (09663014)
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) |
---|---|---|---|
01 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2024 | AA | Micro company accounts made up to 27 September 2023 | |
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
26 Feb 2024 | AD01 | Registered office address changed from 1 Queen Street Bath BA1 1HE England to Innivation House Lansdown Lane Bath BA1 4NA on 26 February 2024 | |
27 Jun 2023 | AA | Micro company accounts made up to 27 September 2022 | |
07 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 27 September 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
21 Jun 2022 | AD01 | Registered office address changed from 1 Queen Street Bath BA1 1HE England to 1 Queen Street Bath BA1 1HE on 21 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 1 Queen Street Bath BA1 1HE on 21 June 2022 | |
15 Dec 2021 | AA01 | Previous accounting period extended from 27 March 2021 to 27 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 27 March 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 27 March 2019 | |
02 Mar 2020 | AA01 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 | |
05 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
11 Nov 2019 | PSC04 | Change of details for Mr Frank Hunter as a person with significant control on 11 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Frank Hunter on 11 November 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from The Loft Clutton Hill Estate Clutton Hill Bristol BS39 5QQ United Kingdom to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 26 June 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 29 March 2018 | |
13 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 |