MERLION CAPITAL CORPORATION LIMITED

04290019
37 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 14 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
30 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 3 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 officers Appointment of director (Mr Anthony Andre Goldsby) 2 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 accounts Annual Accounts 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
27 Nov 2014 accounts Annual Accounts 9 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 9 Buy now
03 Oct 2013 annual-return Annual Return 3 Buy now
15 Nov 2012 accounts Annual Accounts 9 Buy now
20 Sep 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 9 Buy now
20 Sep 2011 annual-return Annual Return 3 Buy now
18 Nov 2010 accounts Annual Accounts 9 Buy now
11 Oct 2010 annual-return Annual Return 3 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Charles Edwick Chamberlain) 2 Buy now
25 Jan 2010 officers Change of particulars for secretary (Mrs Louise Ann Chamberlain) 1 Buy now
21 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
21 Sep 2009 officers Secretary's change of particulars / louise chamberlain / 19/09/2009 1 Buy now
21 Sep 2009 officers Director's change of particulars / charles chamberlain / 19/09/2009 1 Buy now
24 Aug 2009 accounts Accounting reference date extended from 30/09/2009 to 28/02/2010 1 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 3 chiswick park 566 chiswick high rd, london W4 5YA 1 Buy now
14 Apr 2009 accounts Annual Accounts 9 Buy now
31 Mar 2009 officers Secretary's change of particulars / louise chamberlain / 31/03/2009 1 Buy now
31 Mar 2009 officers Director's change of particulars / charles chamberlain / 31/03/2009 1 Buy now
22 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
05 Jun 2008 officers Director's change of particulars / charles chamberlain / 30/04/2008 1 Buy now
05 Jun 2008 officers Secretary's change of particulars / louise chamberlain / 30/04/2008 1 Buy now
15 Apr 2008 accounts Annual Accounts 9 Buy now
15 Feb 2008 officers Director's particulars changed 1 Buy now
15 Feb 2008 officers Secretary's particulars changed 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: field house chiswick mall london W4 2PR 1 Buy now
11 Oct 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 10 Buy now
26 Oct 2006 annual-return Return made up to 19/09/06; full list of members 6 Buy now
15 May 2006 accounts Annual Accounts 9 Buy now
29 Sep 2005 annual-return Return made up to 19/09/05; full list of members 6 Buy now
09 Jun 2005 officers Director's particulars changed 2 Buy now
17 May 2005 accounts Annual Accounts 9 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 76 abinger road bedford park london W4 1EX 1 Buy now
09 Dec 2004 annual-return Return made up to 19/09/04; full list of members 6 Buy now
27 Sep 2004 accounts Annual Accounts 9 Buy now
16 Jul 2004 accounts Delivery ext'd 3 mth 30/09/03 2 Buy now
18 Oct 2003 annual-return Return made up to 19/09/03; full list of members 6 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: 76 abinger road bedford park london W4 1EX 1 Buy now
27 Aug 2003 accounts Annual Accounts 9 Buy now
13 Feb 2003 address Registered office changed on 13/02/03 from: 11 catherine place westminster london SW1E 6DX 1 Buy now
10 Feb 2003 officers New secretary appointed 1 Buy now
10 Feb 2003 officers Secretary resigned 1 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
21 Oct 2002 annual-return Return made up to 19/09/02; full list of members 7 Buy now
25 Sep 2001 officers New director appointed 2 Buy now
25 Sep 2001 officers New director appointed 2 Buy now
25 Sep 2001 officers New secretary appointed 2 Buy now
25 Sep 2001 officers Director resigned 1 Buy now
25 Sep 2001 officers Secretary resigned 1 Buy now
19 Sep 2001 incorporation Incorporation Company 20 Buy now