TOM MERRITT FINANCIAL SERVICES LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.08807528
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

TOM MERRITT FINANCIAL SERVICES LIMITED is an active private limited company with number 08807528. It was incorporated 10 years, 5 months, 23 days ago, on 09 December 2013. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB England

Change date: 2023-04-03

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sinead Merritt

Appointment date: 2020-05-01

Documents

View document PDF

Resolution

Date: 20 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2020-02-11

Old address: 44 Goodyers Avenue Radlett Hertfordshire WD7 8BB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2018

Action Date: 19 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-19

Capital : 1.00 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Christopher Merritt

Change date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Old address: 3 Carrington Avenue Borehamwood Herts WD6 2EZ

New address: 44 Goodyers Avenue Radlett Hertfordshire WD7 8BB

Change date: 2015-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANBURY PIZZA HOUSE LTD

64 CALTHORPE STREET,BANBURY,OX16 0BD

Number:11443099
Status:ACTIVE
Category:Private Limited Company

GLOBAL WEALTH GROUP LTD

14/2G DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX

Number:10878191
Status:ACTIVE
Category:Private Limited Company

KNX CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11196896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NINE HURSTBOURNE LIMITED

9D HURSTBOURNE ROAD,LONDON,SE23 2AA

Number:06928379
Status:ACTIVE
Category:Private Limited Company

SOUTH MOLTON TAR PAVERS LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:02423881
Status:LIQUIDATION
Category:Private Limited Company

TIRONI UK LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:07805500
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