Advanced company searchLink opens in new window

MERANA LIMITED

Company number 11565276

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)
16 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
25 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
22 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
22 Sep 2023 AD01 Registered office address changed from Walnut Tree House Kings Stanley Stonehouse GL10 3PW United Kingdom to 85 Lovelace Drive Pyrford Woking Surrey GU22 8SB on 22 September 2023
22 Sep 2023 TM01 Termination of appointment of Andrew Howard Eeles as a director on 22 September 2023
04 Aug 2023 TM01 Termination of appointment of Nicholas Donald Robinson as a director on 4 August 2023
24 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
11 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Sep 2021 PSC08 Notification of a person with significant control statement
21 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
21 Sep 2021 PSC07 Cessation of Nicholas Donald Robinson as a person with significant control on 20 September 2021
21 Sep 2021 PSC07 Cessation of Andrew Paul Melvin as a person with significant control on 20 September 2021
21 Sep 2021 PSC07 Cessation of Andrew Howard Eeles as a person with significant control on 20 September 2021
12 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
28 May 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 4
14 Oct 2019 AP01 Appointment of Mr Christopher John Hughes as a director on 14 October 2019
24 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
12 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-12
  • GBP 3