8 MERUS COURT LIMITED

07219262
8 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

Documents

Documents
Date Category Description Pages
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 officers Termination of appointment of director (Andrew Fraser Perkins) 1 Buy now
07 Mar 2024 officers Appointment of director (Mr George Charles Metcalfe) 2 Buy now
12 Dec 2023 accounts Annual Accounts 6 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 6 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2022 officers Change of particulars for director (Marc Nigel Asquith) 2 Buy now
17 Dec 2021 accounts Annual Accounts 6 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 7 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2019 accounts Annual Accounts 5 Buy now
19 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2018 accounts Annual Accounts 4 Buy now
10 May 2018 officers Termination of appointment of director (Peter James Harvey) 1 Buy now
19 Apr 2018 officers Appointment of director (Andrew Perkins) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2017 accounts Annual Accounts 3 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Apr 2017 officers Change of particulars for secretary (Mr Marc Nigel Asquith) 1 Buy now
08 Apr 2017 officers Change of particulars for director (Marc Nigel Asquith) 2 Buy now
25 Oct 2016 accounts Annual Accounts 10 Buy now
12 Apr 2016 annual-return Annual Return 5 Buy now
09 Sep 2015 accounts Annual Accounts 10 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Annual Accounts 10 Buy now
11 Apr 2014 annual-return Annual Return 5 Buy now
19 Nov 2013 accounts Annual Accounts 9 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
26 Jun 2012 officers Appointment of director (Mr Peter James Harvey) 5 Buy now
26 Jun 2012 officers Termination of appointment of director (Patrick Naegeli) 3 Buy now
26 Apr 2012 officers Appointment of secretary (Mr Marc Nigel Asquith) 2 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 9 Buy now
16 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2011 officers Change of particulars for director (Marc Nigel Asquith) 2 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
06 Jul 2010 capital Return of Allotment of shares 4 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2010 officers Termination of appointment of director (Roy Botterill) 2 Buy now
01 Jul 2010 officers Termination of appointment of director (Harvey Ingram Directors Limited) 2 Buy now
01 Jul 2010 officers Appointment of director (Marc Nigel Asquith) 3 Buy now
01 Jul 2010 officers Appointment of director (Patrick Charles Naegeli) 3 Buy now
23 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
11 Apr 2010 incorporation Incorporation Company 18 Buy now