Advanced company searchLink opens in new window

MERKAORGANICO LTD

Company number 13807251

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)
08 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
20 Nov 2024 TM01 Termination of appointment of Carlo Zuccaro as a director on 20 November 2024
20 Nov 2024 TM01 Termination of appointment of Brian Thomas Solano as a director on 7 November 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • USD 178,480.63
05 Jan 2024 TM01 Termination of appointment of Luca Bianchessi as a director on 23 December 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Oct 2023 CH01 Director's details changed for Mr Luca Bianchessi on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from Belvoir House 181 Vauxhall Bridge Road Apartment 36 London SW1V 1ER England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 19 October 2023
02 Oct 2023 TM01 Termination of appointment of Farhan Munir as a director on 29 September 2023
07 Jun 2023 AD02 Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
17 May 2023 AD01 Registered office address changed from 2 Portman Street Landmark London W1H 6DU England to Belvoir House 181 Vauxhall Bridge Road Apartment 36 London SW1V 1ER on 17 May 2023
21 Jun 2022 AP01 Appointment of Mr Brian Thomas Solano as a director on 9 June 2022
21 Jun 2022 AP01 Appointment of Ms Maribel Lopera Sierra as a director on 9 June 2022
21 Jun 2022 TM01 Termination of appointment of Carlos Arturo Echeverri Perez as a director on 9 June 2022
07 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
30 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • USD 137,038.88
18 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
16 May 2022 SH02 Sub-division of shares on 10 May 2022
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
09 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • USD 112,438.26
02 May 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • USD 109,735.83
22 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
21 Apr 2022 PSC04 Change of details for Mr Stefano Buono as a person with significant control on 31 March 2022