MERI POWER LIMITED

07447712
FIRST FLOOR 1 FINSBURY AVENUE LONDON UNITED KINGDOM EC2M 2PF

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Julia Carter) 1 Buy now
07 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Jason Robert Lingard) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Asli Guner Paul) 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Olivier Jean Yves Fricot) 1 Buy now
05 Feb 2024 officers Appointment of director (Mr Neil Anthony Wood) 2 Buy now
05 Feb 2024 officers Appointment of director (Julia Carter) 2 Buy now
05 Feb 2024 officers Appointment of director (Mr Jonathan Nicholas Ord) 2 Buy now
05 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2023 accounts Annual Accounts 17 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 39 Buy now
28 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
28 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Apr 2023 officers Change of particulars for director (Olivier Jean Yves Fricot) 2 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 23 Buy now
16 Jun 2022 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
17 May 2022 officers Appointment of director (Asli Guner Paul) 2 Buy now
17 May 2022 officers Appointment of director (Olivier Jean Yves Fricot) 2 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 22 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Borg) 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Appointment of director (Ms Caroline Borg) 2 Buy now
08 Oct 2020 officers Appointment of director (Mr Jason Robert Lingard) 2 Buy now
05 Oct 2020 officers Termination of appointment of director (Adele Ara) 1 Buy now
11 Sep 2020 accounts Annual Accounts 18 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 accounts Annual Accounts 16 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 18 Buy now
19 Jan 2018 accounts Annual Accounts 18 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Paul Mccartie) 2 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 officers Appointment of director (Mrs Adele Ara) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (William James Cooper) 1 Buy now
06 Feb 2017 accounts Annual Accounts 14 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Appointment of director (William Cooper) 2 Buy now
11 Oct 2016 officers Termination of appointment of director (Timothy Arthur) 1 Buy now
07 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Timothy Arthur) 2 Buy now
18 Dec 2015 mortgage Registration of a charge 45 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2015 mortgage Registration of a charge 128 Buy now
26 Oct 2015 resolution Resolution 24 Buy now
26 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2015 accounts Annual Accounts 6 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 mortgage Statement of release/cease from a charge 5 Buy now
16 Jan 2015 mortgage Statement of release/cease from a charge 5 Buy now
14 Jan 2015 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
14 Jan 2015 officers Appointment of director (Mr Timothy Arthur) 2 Buy now
14 Jan 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
14 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jan 2015 officers Change of particulars for director 2 Buy now
12 Jan 2015 mortgage Registration of a charge 44 Buy now
12 Jan 2015 mortgage Registration of a charge 9 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Sam William Reynolds) 2 Buy now
24 Dec 2014 officers Termination of appointment of director (Nicholas Thomson Boyle) 1 Buy now
23 Dec 2014 officers Termination of appointment of director (Sam William Reynolds) 1 Buy now
23 Dec 2014 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
23 Dec 2014 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 officers Termination of appointment of director (Benjamin Thomas Kidd Davis) 1 Buy now
20 Oct 2014 officers Appointment of director (Mr Sam William Reynolds) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Katrina Anne Johnston) 1 Buy now
24 Sep 2014 accounts Annual Accounts 9 Buy now
20 May 2014 auditors Auditors Resignation Company 2 Buy now
17 Dec 2013 annual-return Annual Return 6 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
12 Apr 2013 accounts Annual Accounts 9 Buy now
08 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2013 capital Statement of capital (Section 108) 4 Buy now
08 Jan 2013 capital Return of Allotment of shares 4 Buy now
08 Jan 2013 resolution Resolution 2 Buy now
08 Jan 2013 resolution Resolution 4 Buy now
08 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2013 resolution Resolution 23 Buy now
08 Jan 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jan 2013 insolvency Solvency statement dated 06/12/12 1 Buy now
08 Jan 2013 resolution Resolution 2 Buy now
21 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
20 Dec 2012 mortgage Particulars of a mortgage or charge 17 Buy now
14 Dec 2012 annual-return Annual Return 7 Buy now
26 Nov 2012 officers Appointment of director (Mr Benjamin Thomas Kidd Davis) 2 Buy now
26 Nov 2012 officers Termination of appointment of director (Alistair Seabright) 1 Buy now
12 Jun 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 resolution Resolution 30 Buy now
12 Apr 2012 capital Return of Allotment of shares 3 Buy now