- Company Overview for MARCHANTCAIN GROUP LTD (10898606)
- Filing history for MARCHANTCAIN GROUP LTD (10898606)
- People for MARCHANTCAIN GROUP LTD (10898606)
- More for MARCHANTCAIN GROUP LTD (10898606)
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) |
---|---|---|---|
07 Jan 2025 | AP01 | Appointment of Mr Jason Paul Bunce as a director on 18 December 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
11 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
18 Sep 2023 | AA01 | Current accounting period extended from 31 August 2023 to 28 February 2024 | |
07 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
01 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Thomas David Meredith as a director on 15 April 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from The Old Saw Mill Harvest Hill Lane Allesley Coventry CV5 9DD England to 1 Banner Park Wickmans Drive Coventry CV4 9XA on 14 February 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of Pamela Stewart Cain as a person with significant control on 28 November 2017 | |
31 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AP01 | Appointment of Mr Thomas David Meredith as a director on 20 December 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from The Old Saw Mill Harvest Hills Allesley Coventry CV5 9DD England to The Old Saw Mill Harvest Hill Lane Allesley Coventry CV5 9DD on 23 August 2017 | |
03 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-03
|