THE MERCHANT CHEST LIMITED
Status | ACTIVE |
Company No. | 05450037 |
Category | Private Limited Company |
Incorporated | 11 May 2005 |
Age | 19 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE MERCHANT CHEST LIMITED is an active private limited company with number 05450037. It was incorporated 19 years, 24 days ago, on 11 May 2005. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 25 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 03 Jun 2022
Action Date: 03 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-03
Psc name: Mr Stephen Rose
Documents
Confirmation statement with no updates
Date: 03 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Sandy Rose
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Rose
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: Kemp House City Road London EC1V 2NX
Old address: Breakfield 27 Breakfield Coulsdon Surrey CR5 2HS
Change date: 2016-05-13
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Stephen Rose
Documents
Change person director company with change date
Date: 13 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandy Rose
Change date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: 54 Windermere Rd Coulsdon Surrey CR5 2JA
Change date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-11
Officer name: Sandy Rose
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 11 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Rose
Change date: 2010-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from 54 windermere rd coulsdon surrrey CR5 2JA
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from nimax house, suite 1 20 ullswater crescent coulsdon surrey CR5 2HR
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 14/03/07 from: 54 windermere road coulsdon surrey CR5 2JA
Documents
Accounts with accounts type dormant
Date: 12 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Address
Type: 287
Description: Registered office changed on 13/05/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 04080131 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEULAH ROAD,LONDON,SW19 3SB
Number: | 11538231 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LONDON STREET,LEICESTER,LE5 3RH
Number: | 11946845 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 VICTORY AVENUE,WHITTLESEY,PE7 1XU
Number: | 10112775 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PURCELL ROAD,WOLVERHAMPTON,WV10 9EQ
Number: | 08116309 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11964102 |
Status: | ACTIVE |
Category: | Private Limited Company |