Advanced company searchLink opens in new window

MERRION GROUP LTD

Company number 09663014

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)
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