Advanced company searchLink opens in new window

MERLION EQUITY HOLDINGS LTD

Company number 10769639

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)
23 Jul 2024 AA Micro company accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
11 Mar 2024 PSC07 Cessation of Sarah Wilde as a person with significant control on 4 March 2024
11 Mar 2024 PSC02 Notification of 3F Holdings Limited as a person with significant control on 4 March 2024
18 Jan 2024 TM01 Termination of appointment of Michael Gordon Rathbone Wilde as a director on 17 January 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Jan 2023 PSC04 Change of details for Sarah Wilde as a person with significant control on 22 December 2022
24 Jan 2023 CH01 Director's details changed for Mr Michael Gordon Rathbone Wilde on 22 December 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
23 May 2022 AD03 Register(s) moved to registered inspection location Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
04 Aug 2021 AA Micro company accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
21 May 2021 PSC04 Change of details for Sarah Wilde as a person with significant control on 23 April 2021
20 May 2021 CH01 Director's details changed for Mr Michael Gordon Rathbone Wilde on 23 April 2021
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 PSC02 Notification of Helium Limited as a person with significant control on 18 May 2020
10 Sep 2020 PSC02 Notification of Milford Management Services Ltd as a person with significant control on 18 May 2020
10 Sep 2020 PSC07 Cessation of Christopher David Butler Williams as a person with significant control on 18 May 2020
10 Sep 2020 PSC07 Cessation of Anthony John Radford as a person with significant control on 18 May 2020
05 Aug 2020 AD02 Register inspection address has been changed from Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ United Kingdom to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
03 Aug 2020 AD01 Registered office address changed from Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ United Kingdom to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 3 August 2020
17 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates