- Company Overview for MERCHOID LIMITED (09739902)
- Filing history for MERCHOID LIMITED (09739902)
- People for MERCHOID LIMITED (09739902)
- Charges for MERCHOID LIMITED (09739902)
- More for MERCHOID LIMITED (09739902)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
06 Jul 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
24 Nov 2022 | MR01 | Registration of charge 097399020002, created on 22 November 2022 | |
04 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
01 Feb 2022 | PSC04 | Change of details for Mr Charanjeet Singh Kondal as a person with significant control on 1 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Charanjeet Singh Kondal on 1 February 2022 | |
01 Feb 2022 | PSC04 | Change of details for Mr Simon Mark Ward as a person with significant control on 1 February 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Simon Mark Ward on 1 February 2022 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
02 Nov 2020 | AD01 | Registered office address changed from 59-61 Charlotte Street Charlotte Street Birmingham B3 1PX United Kingdom to Kw House 11 Stourdale Road Cradley Heath West Midlands B64 7BG on 2 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
23 Oct 2018 | PSC04 | Change of details for Mr Charanjeet Singh Kondal as a person with significant control on 26 August 2016 | |
23 Oct 2018 | PSC04 | Change of details for Mr Simon Mark Ward as a person with significant control on 26 August 2016 | |
23 Oct 2018 | PSC02 | Notification of Kw Merchandise Limited as a person with significant control on 26 August 2016 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
09 Feb 2018 | PSC04 | Change of details for Mr Simon Mark Ward as a person with significant control on 9 February 2018 |