Date | Description |
2024-10-04 |
update statutory_documents 29/02/24 UNAUDITED ABRIDGED |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-09-27 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-09-12 |
delete email ev..@meritex.co.uk |
2023-09-12 |
insert email ra..@meritex.co.uk |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL, JOSEPH SWEET / 01/11/2022 |
2022-12-23 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL, JOSEPH SWEET |
2022-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MERITEX HOLDINGS WORLDWIDE LIMITED / 20/09/2016 |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JURGITA NOVIKOVA |
2022-09-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-09-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-08-31 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-02-14 |
insert address 107B Amir Timur Street
Unusabatski District
Tashkent, Uzbekistan |
2022-02-14 |
insert email az..@silkroadlogistics.uz |
2022-02-14 |
insert phone +(998) 909 438 772 |
2021-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JURGITA NOVIKOVA / 17/02/2021 |
2021-02-07 |
update account_ref_day 31 => 28 |
2021-02-07 |
update account_ref_month 8 => 2 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-11-30 |
2021-01-05 |
update statutory_documents CURREXT FROM 31/08/2020 TO 28/02/2021 |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-14 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-24 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-22 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
2017-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERITEX HOLDINGS WORLDWIDE LIMITED |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-23 |
delete source_ip 217.160.0.185 |
2016-12-23 |
insert source_ip 79.170.40.183 |
2016-10-31 |
insert general_emails in..@cfs.az |
2016-10-31 |
insert general_emails in..@meritex.co.uk |
2016-10-31 |
delete address Davis Road
Chessington Industrial Estate
Chessington
KT9 1TT
United Kingdom |
2016-10-31 |
delete contact_pages_linkeddomain creative-borders.com |
2016-10-31 |
delete fax +44 (0)20 8397 5191 |
2016-10-31 |
delete index_pages_linkeddomain creative-borders.com |
2016-10-31 |
delete phone +44 (0) 20 8974 1414 |
2016-10-31 |
delete source_ip 31.222.165.162 |
2016-10-31 |
insert address H.Aliyev ave.,
Surakhany district
AZ 1128,
Baku,
Azerbaijan |
2016-10-31 |
insert contact_pages_linkeddomain mihidigital.co.uk |
2016-10-31 |
insert email in..@cfs.az |
2016-10-31 |
insert email in..@meritex.co.uk |
2016-10-31 |
insert email ma..@cfs.az |
2016-10-31 |
insert index_pages_linkeddomain mihidigital.co.uk |
2016-10-31 |
insert phone +(994) 050 322 2727 |
2016-10-31 |
insert phone +(994) 051 411 2727 |
2016-10-31 |
insert source_ip 217.160.0.185 |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MS JURGITA NOVIKOVA |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MS RASA MARGYTE |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
insert person Dan Sweet |
2016-01-29 |
insert person Maria Almond |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-03 |
update statutory_documents 30/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-22 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-11 |
update statutory_documents 30/07/14 FULL LIST |
2014-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
THE COACH HOUSE 20 NORTHERNHAY STREET
EXETER
DEVON
EX4 3ER |
2014-07-11 |
delete source_ip 31.222.140.218 |
2014-07-11 |
insert about_pages_linkeddomain creative-borders.com |
2014-07-11 |
insert contact_pages_linkeddomain creative-borders.com |
2014-07-11 |
insert index_pages_linkeddomain creative-borders.com |
2014-07-11 |
insert service_pages_linkeddomain creative-borders.com |
2014-07-11 |
insert source_ip 31.222.165.162 |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-18 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-14 |
delete alias Meritex International Ltd |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-13 |
insert alias Meritex International Ltd |
2013-08-13 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-26 |
update num_mort_charges 0 => 1 |
2013-06-26 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 6340 - Other transport agencies |
2013-06-22 |
insert sic_code 52290 - Other transportation support activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036173850001 |
2013-04-08 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-04 |
insert address Davis Road
Chessington Industrial Estate
Chessington
KT9 1TT
United Kingdom |
2013-04-04 |
insert address The Coach House
20 Northernhay Street
Exeter, Devon
EX4 3ER
United Kingdom |
2013-04-04 |
insert fax + 44 (0) 1392 454 998 |
2013-04-04 |
insert fax +44 (0)20 8397 5191 |
2013-04-04 |
insert phone +44 (0) 20 8974 1414 |
2013-01-23 |
delete alias Meritex International Ltd |
2012-10-24 |
update primary_contact |
2012-08-16 |
update statutory_documents 30/07/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 30/07/11 FULL LIST |
2011-08-01 |
update statutory_documents CURREXT FROM 31/07/2011 TO 31/08/2011 |
2011-02-10 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 540 |
2010-10-25 |
update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 540 |
2010-09-24 |
update statutory_documents 09/09/10 STATEMENT OF CAPITAL GBP 500 |
2010-09-24 |
update statutory_documents 09/09/10 STATEMENT OF CAPITAL GBP 500 |
2010-09-24 |
update statutory_documents 09/09/10 STATEMENT OF CAPITAL GBP 500 |
2010-09-23 |
update statutory_documents 09/09/10 STATEMENT OF CAPITAL GBP 500 |
2010-09-08 |
update statutory_documents 30/07/10 FULL LIST |
2009-10-27 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
BALTIC WHARF BUSINESS CENTRE
ST PETERS QUAY
TOTNES
DEVON
TQ9 5EW |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-10-04 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
19 HIGH STREET
TOTNES
DEVON TQ9 5NW |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-01 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-10-06 |
update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS |
2002-12-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-10-12 |
update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-10-20 |
update statutory_documents RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS |
2000-07-17 |
update statutory_documents S80A AUTH TO ALLOT SEC 29/06/00 |
2000-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED
29/06/00 |
2000-07-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-17 |
update statutory_documents ALTER MEM AND ARTS 29/06/00 |
2000-07-17 |
update statutory_documents £ NC 1000/2000
29/06/0 |
2000-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS |
1998-09-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99 |
1998-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-26 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-26 |
update statutory_documents SECRETARY RESIGNED |
1998-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/98 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1998-08-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |