MERLIN5 LIMITED

2nd Floor 201 Great Portland Street 2nd Floor 201 Great Portland Street, London, W1W 5AB, England
StatusACTIVE
Company No.11876311
CategoryPrivate Limited Company
Incorporated12 Mar 2019
Age5 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MERLIN5 LIMITED is an active private limited company with number 11876311. It was incorporated 5 years, 3 months, 7 days ago, on 12 March 2019. The company address is 2nd Floor 201 Great Portland Street 2nd Floor 201 Great Portland Street, London, W1W 5AB, England.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Debbie Ann Robinson

Change date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Debbie Ann Robinson

Cessation date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-31

Psc name: Mr Stephen James Short

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Cullen

Appointment date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Debbie Ann Robinson

Notification date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-31

Psc name: Emma Jane Short

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 22 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Short

Change date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: Broxham Farmhouse Broxham Farmhouse Four Elms Road Edenbridge Kent TN8 6LS United Kingdom

Change date: 2020-07-14

New address: 2nd Floor 201 Great Portland Street Marylebone London W1W 5AB

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-31

Officer name: Mark Robinson

Documents

View document PDF

Memorandum articles

Date: 04 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debbie Ann Robinson

Appointment date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Short

Appointment date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 151 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Incorporation company

Date: 12 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDER INVESTMENTS LIMITED

PADDOCK HILL HOUSE SACOMBE GREEN,WARE,SG12 0JH

Number:00577378
Status:ACTIVE
Category:Private Limited Company

CASTLEMORE (SLOUGH) LIMITED

CEDAR COURT HAGLEY ROAD,BIRMINGHAM,B63 1ED

Number:04373822
Status:ACTIVE
Category:Private Limited Company

CHEMTREAT LIMITED

ALBANY HOUSE,LLANELLI,SA15 2LF

Number:01692887
Status:ACTIVE
Category:Private Limited Company

P H AGENCIES LTD.

22 MURRAY WOOD,CRAIGAVON,BT66 7GX

Number:NI604691
Status:ACTIVE
Category:Private Limited Company

PRINTIST LTD

67 STOKE NEWINGTON HIGH STREET,LONDON,N16 8EL

Number:11920595
Status:ACTIVE
Category:Private Limited Company

REDWATER MCCAULS LIMITED

CHADDOCK LANE,MANCHESTER,M28 1DL

Number:08735875
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