MERGATE CIC

40 St James Buildings 40 St James Buildings, Taunton, TA1 1JR, Somerset, England
StatusACTIVE
Company No.10671268
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

MERGATE CIC is an active private limited company with number 10671268. It was incorporated 7 years, 3 months, 1 day ago, on 15 March 2017. The company address is 40 St James Buildings 40 St James Buildings, Taunton, TA1 1JR, Somerset, England.



Company Fillings

Change person director company with change date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Louise Andrew

Change date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Louise Andrew

Termination date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Ms Michelle Louise Andrew

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Ms Michelle Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-30

Officer name: Ms Michelle Andrew

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-30

Officer name: Ms Michelle Louise Andrew

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lovorika london LIMITED\certificate issued on 31/08/23

Documents

View document PDF

Change of name community interest company

Date: 31 Aug 2023

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 31 Aug 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALYST HEALTHCARE (ROMFORD) FINANCING PLC.

C/O ALBANY SPC SERVICES LTD 3RD FLOOR,MANCHESTER,M1 4HB

Number:04765041
Status:ACTIVE
Category:Public Limited Company

CCP CARRIED INTEREST (GP) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC345523
Status:ACTIVE
Category:Private Limited Company

HAPPY DAYS (BUSBY RD) LTD

407-409 VICTORIA ROAD,GLASGOW,G42 8RW

Number:SC457300
Status:ACTIVE
Category:Private Limited Company

J.M. BAKER (HEATING & PLUMBING) LIMITED

106 PEAR TREE ROAD,BIRMINGHAM,B43 6JA

Number:04547434
Status:ACTIVE
Category:Private Limited Company

NAR VALLEY PIGS LIMITED

37A QUEBEC STREET,DEREHAM,NR19 2DJ

Number:11953907
Status:ACTIVE
Category:Private Limited Company

PICASSOS DESSERTS LTD

27 COLESHILL ROAD,BIRMINGHAM,B36 8DT

Number:11591683
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