MERENT LIMITED
Status | ACTIVE |
Company No. | 01041359 |
Category | Private Limited Company |
Incorporated | 07 Feb 1972 |
Age | 52 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MERENT LIMITED is an active private limited company with number 01041359. It was incorporated 52 years, 3 months, 23 days ago, on 07 February 1972. The company address is 111 High Street 111 High Street, Harrow, HA3 5DL, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kassim Habib Manji
Change date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-18
Officer name: Kassim Habib Manji
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
New address: 111 High Street Wealdstone Harrow Middlesex HA3 5DL
Old address: C/O Munna Manji 111a High Street Wealdstone Harrow Middlesex HA3 5DL
Change date: 2016-01-15
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaukat Habib Kassam Manji
Termination date: 2015-02-28
Documents
Termination director company with name termination date
Date: 15 Jan 2016
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salim Mohamedraza Habib Manji
Termination date: 2015-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous shortened
Date: 25 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
New date: 2015-02-28
Made up date: 2015-05-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 24 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 24 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-24
Documents
Appoint person secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Batul Manji
Documents
Change person director company with change date
Date: 22 Mar 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-11
Officer name: Mr Shauket Manji
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shauket Manji
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 24 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-24
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Batul Kassim Manji
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 24 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 24 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts amended with made up date
Date: 20 May 2010
Action Date: 24 May 2009
Category: Accounts
Type: AAMD
Made up date: 2009-05-24
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 24 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Kassim Habib Manji
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Salim Mohamedraza Habib Manji
Change date: 2009-10-02
Documents
Gazette filings brought up to date
Date: 24 Jun 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 24 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-24
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2008
Action Date: 24 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-24
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary shaukat manji
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hasina manji
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2007
Action Date: 24 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-24
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2006
Action Date: 24 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-24
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2005
Action Date: 24 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-24
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2004
Action Date: 24 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-24
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: fitzgerald house, willowcourt avenue, kenton, harrow, middlesex HA3 8ES
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2003
Action Date: 24 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-24
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2002
Action Date: 24 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-24
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 2001
Action Date: 24 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-24
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2000
Action Date: 24 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-24
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Mar 1999
Action Date: 24 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-24
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1998
Action Date: 24 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-24
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 1997
Action Date: 24 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-24
Documents
Legacy
Date: 11 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1996
Action Date: 24 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-24
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Mar 1995
Action Date: 24 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-24
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/94; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 1994
Action Date: 24 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-24
Documents
Legacy
Date: 25 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/93; no change of members
Documents
Accounts with accounts type small
Date: 24 Mar 1993
Action Date: 24 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-24
Documents
Accounts with accounts type small
Date: 25 Nov 1992
Action Date: 24 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-24
Documents
Legacy
Date: 21 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1992
Action Date: 24 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-24
Documents
Legacy
Date: 05 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/10/91; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1991
Action Date: 24 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-24
Documents
Legacy
Date: 15 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/90; full list of members
Documents
Legacy
Date: 30 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 30/10/90 from: 111 high st, harrow weald, middx, HA3 5DL
Documents
Accounts with accounts type small
Date: 17 Oct 1989
Action Date: 24 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-24
Documents
Some Companies
NETWORK HOUSE,CLECKHEATON,BD19 4TT
Number: | 08958945 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TRAP ROAD,ROYSTON,SG8 0JE
Number: | 10906109 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 DUDLEY ROAD,BIRMINGHAM,B18 4HB
Number: | 09598351 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A-06, B-WING, 13TH FLOOR, PARINEE CRESCENZO,,MUMBAI,
Number: | FC024770 |
Status: | ACTIVE |
Category: | Other company type |
60 HAZEL ROAD,KINGSWINFORD,DY6 8EZ
Number: | 10207262 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GROWTH FACTORY PARTNERS LIMITED
2901 STRATA,LONDON,SE1 6EJ
Number: | 11779008 |
Status: | ACTIVE |
Category: | Private Limited Company |