Advanced company searchLink opens in new window

MERRYNISSEY LIMITED

Company number 10524295

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)
13 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
27 Aug 2024 AA Unaudited abridged accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
28 Feb 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
17 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
21 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Sep 2019 PSC04 Change of details for Mr Michael Anthony Cleary as a person with significant control on 5 September 2019
15 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
23 Oct 2018 MR01 Registration of charge 105242950002, created on 19 October 2018
23 Oct 2018 MR01 Registration of charge 105242950001, created on 19 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Michael Anthony Cleary on 1 October 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1
04 Sep 2018 PSC01 Notification of Michael Anthony Cleary as a person with significant control on 23 December 2017
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 May 2018 PSC07 Cessation of Legal Services (Midlands) Limited as a person with significant control on 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
15 Jan 2018 PSC07 Cessation of Simpson Arnold Mortgage Services Limited as a person with significant control on 20 April 2017
12 Jun 2017 AD03 Register(s) moved to registered inspection location 26 Southam Road Radford Semele Leamington Spa CV31 1TA
09 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08