Advanced company searchLink opens in new window

MERCHANT SQUARE CAPITAL LTD

Company number 11610120

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)
06 Dec 2024 AP01 Appointment of Mr Hasan Rashid Bhatti as a director on 4 December 2024
22 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
19 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 31 October 2022
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: terms of and the transactions contemplated by various documents be approved / company business 20/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2023 MR04 Satisfaction of charge 116101200002 in full
16 May 2023 MR04 Satisfaction of charge 116101200003 in full
09 May 2023 MR01 Registration of charge 116101200004, created on 5 May 2023
18 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
05 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
01 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Jul 2021 MR04 Satisfaction of charge 116101200001 in full
29 Jun 2021 MR01 Registration of charge 116101200003, created on 24 June 2021
26 Jun 2021 MR01 Registration of charge 116101200002, created on 24 June 2021
23 May 2021 AP01 Appointment of Mr Muhammad Yousaf as a director on 21 May 2021
21 Oct 2020 MR01 Registration of charge 116101200001, created on 16 October 2020
19 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
30 Dec 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AD01 Registered office address changed from 111 Baker Street London W1U 6SG United Kingdom to Northwest House 119 Marylebone Road Marylebone London NW1 5PU on 28 October 2019