Advanced company searchLink opens in new window

MERA 2017 LTD

Company number 10683614

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)
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
  • GBP 1
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
  • GBP 1
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