MERENT LIMITED

111 High Street 111 High Street, Harrow, HA3 5DL, Middlesex
StatusACTIVE
Company No.01041359
CategoryPrivate Limited Company
Incorporated07 Feb 1972
Age52 years, 3 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Batul Manji

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shauket Manji

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Batul Kassim Manji

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary shaukat manji

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hasina manji

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/95; no change of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/93; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 02/10/91; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/90; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

APH MAINTENANCE LIMITED

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:08958945
Status:ACTIVE
Category:Private Limited Company

CATERING BY PAULO LTD

2 TRAP ROAD,ROYSTON,SG8 0JE

Number:10906109
Status:ACTIVE
Category:Private Limited Company

HOME SWEET HOME B'HAM LTD

339 DUDLEY ROAD,BIRMINGHAM,B18 4HB

Number:09598351
Status:ACTIVE
Category:Private Limited Company

HUHTAMAKI PPL LIMITED

12A-06, B-WING, 13TH FLOOR, PARINEE CRESCENZO,,MUMBAI,

Number:FC024770
Status:ACTIVE
Category:Other company type

TAD MIDLANDS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source