- Company Overview for MERCHANT & FOUND LIMITED (11124623)
- Filing history for MERCHANT & FOUND LIMITED (11124623)
- People for MERCHANT & FOUND LIMITED (11124623)
- More for MERCHANT & FOUND LIMITED (11124623)
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) |
---|---|---|---|
24 Jan 2025 | AP01 | Appointment of Mrs Sophie Louise Hardy as a director on 24 January 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 26 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
10 Oct 2023 | PSC04 | Change of details for Mr Paul Gilbert Middlemiss as a person with significant control on 10 October 2023 | |
10 Oct 2023 | PSC04 | Change of details for Mr Jonas Hans Kamprad as a person with significant control on 10 October 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | PSC04 | Change of details for Mr Joans Kamprad as a person with significant control on 22 September 2023 | |
04 Sep 2023 | PSC04 | Change of details for Mr Paul Gilbert Middlemiss as a person with significant control on 4 September 2023 | |
11 Jul 2023 | PSC01 | Notification of Joans Kamprad as a person with significant control on 27 December 2018 | |
11 Jul 2023 | PSC01 | Notification of Paul Gilbert Middlemiss as a person with significant control on 27 December 2017 | |
11 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
22 Oct 2019 | AD01 | Registered office address changed from Unit 5 Fosters Business Park Old School Road Hook Hampshire RG27 9NY England to M.Law 3a Montagu Row Marylbone London W1U 6DZ on 22 October 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
23 Jul 2018 | AD01 | Registered office address changed from Unit 15 Fosters Business Park Old School Lane Hook RG27 9NY England to Unit 5 Fosters Business Park Old School Road Hook Hampshire RG27 9NY on 23 July 2018 | |
16 May 2018 | AD01 | Registered office address changed from 160 City Road City Road London EC1V 2NX England to Unit 15 Fosters Business Park Old School Lane Hook RG27 9NY on 16 May 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 15 Baronsfield Rd Baronsfield Road St Margarets Twickenham TW1 2QT England to 160 City Road City Road London EC1V 2NX on 23 February 2018 |