- Company Overview for MERCHANT FINANCE LONDON LIMITED (11059045)
- Filing history for MERCHANT FINANCE LONDON LIMITED (11059045)
- People for MERCHANT FINANCE LONDON LIMITED (11059045)
- Charges for MERCHANT FINANCE LONDON LIMITED (11059045)
- Registers for MERCHANT FINANCE LONDON LIMITED (11059045)
- More for MERCHANT FINANCE LONDON LIMITED (11059045)
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) |
---|---|---|---|
21 Feb 2025 | AD01 | Registered office address changed from 188 Brent Street London NW4 1BE England to B1 Vantage Business Park Old Gloucester Road Bristol BS16 1GW on 21 February 2025 | |
31 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
18 Dec 2024 | AD01 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 188 Brent Street London NW4 1BE on 18 December 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
21 Mar 2024 | CH01 | Director's details changed for Mr Yisrael Nosson Perkel on 21 March 2024 | |
14 Nov 2023 | PSC04 | Change of details for Mr Yisrael Nosson Perkel as a person with significant control on 13 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Yisrael Nosson Perkel on 13 November 2023 | |
13 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
20 Dec 2022 | MR01 | Registration of charge 110590450001, created on 19 December 2022 | |
16 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
10 Feb 2022 | AD03 | Register(s) moved to registered inspection location 20 Coxon Street Spondon Derby DE21 7JG | |
10 Feb 2022 | AD02 | Register inspection address has been changed to 20 Coxon Street Spondon Derby DE21 7JG | |
08 Feb 2022 | CH01 | Director's details changed for Mr Daniel Dov David on 7 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Mr Daniel Dov David as a person with significant control on 7 February 2022 | |
30 Dec 2021 | MA | Memorandum and Articles of Association | |
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2021 | SH02 | Sub-division of shares on 13 October 2021 | |
11 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Oct 2021 | PSC04 | Change of details for Mr Daniel Dov David as a person with significant control on 4 October 2021 | |
17 Sep 2021 | PSC04 | Change of details for Mr Yisrael Nosson Perkel as a person with significant control on 15 September 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Daniel Dov David as a person with significant control on 15 September 2021 |