- Company Overview for MERCHANT DE VILLE LIMITED (13715688)
- Filing history for MERCHANT DE VILLE LIMITED (13715688)
- People for MERCHANT DE VILLE LIMITED (13715688)
- More for MERCHANT DE VILLE LIMITED (13715688)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
09 Jun 2022 | AP01 | Appointment of Mr Branistav Darvas as a director on 1 November 2021 | |
09 Jun 2022 | PSC01 | Notification of Branistav Darvas as a person with significant control on 1 November 2021 | |
09 Jun 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 43 Milkstone Road Rochdale OL11 1EB on 9 June 2022 | |
15 Apr 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 15 April 2022 | |
15 Apr 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 15 April 2022 | |
20 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2021 | |
01 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-01
|