- Company Overview for MERA 2017 LTD (10683614)
- Filing history for MERA 2017 LTD (10683614)
- People for MERA 2017 LTD (10683614)
- More for MERA 2017 LTD (10683614)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
13 Mar 2020 | PSC01 | Notification of Richard James Lewis as a person with significant control on 1 March 2020 | |
06 Mar 2020 | PSC07 | Cessation of Ian Murray Forder as a person with significant control on 1 March 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 22 November 2019 | |
22 Nov 2019 | TM02 | Termination of appointment of Ian Murray Forder as a secretary on 20 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
24 Mar 2017 | AP01 | Appointment of Ms Caroline Hazel Rodley as a director on 23 March 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
24 Mar 2017 | AP03 | Appointment of Mr Ian Murray Forder as a secretary on 23 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Ian Murray Forder as a director on 23 March 2017 |