-
MERTIL MANAGEMENT LTD - 48-49 Princes Square, London, W2 4PX, England, United Kingdom
Company Information
- Company registration number
- 07064600
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 48-49 Princes Square
- London
- W2 4PX
- England 48-49 Princes Square, London, W2 4PX, England UK
Management
- Managing Directors
- HMOOD, Faris
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-03
- Age Of Company 2009-11-03 14 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Mr Faris Hmood
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Last Return Made Up To:
- 2012-11-03
- Annual Return
- Due Date: 2024-10-12
- Last Date: 2023-09-28
-
MERTIL MANAGEMENT LTD Company Description
- MERTIL MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 07064600. Its current trading status is "live". It was registered 2009-11-03. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2022-11-30. The latest annual return was filed up to 2012-11-03.It can be contacted at 48-49 Princes Square .
Get MERTIL MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mertil Management Ltd - 48-49 Princes Square, London, W2 4PX, England, United Kingdom
- 2009-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MERTIL MANAGEMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-04) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-10-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-25) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-07) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-28) - CS01
-
notification-of-a-person-with-significant-control (2021-09-28) - PSC01
-
cessation-of-a-person-with-significant-control (2021-09-28) - PSC07
-
termination-director-company-with-name-termination-date (2021-09-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-01-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
confirmation-statement-with-updates (2021-06-04) - CS01
-
appoint-person-director-company-with-name-date (2021-09-11) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-16) - AA
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-12-29) - DISS40
-
dissolved-compulsory-strike-off-suspended (2018-12-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-10-30) - GAZ1
-
confirmation-statement-with-no-updates (2018-04-10) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-12-15) - AA
-
gazette-filings-brought-up-to-date (2017-12-16) - DISS40
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01
-
gazette-filings-brought-up-to-date (2015-02-07) - DISS40
keyboard_arrow_right 2014
-
gazette-notice-compulsary (2014-12-02) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
dissolved-compulsory-strike-off-suspended (2013-01-30) - DISS16(SOAS)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-20) - AA
-
gazette-filings-brought-up-to-date (2013-02-09) - DISS40
keyboard_arrow_right 2012
-
gazette-notice-compulsary (2012-11-27) - GAZ1
-
termination-director-company-with-name (2012-07-12) - TM01
-
appoint-person-director-company-with-name (2012-07-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-07-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2012-03-20) - AA
-
administrative-restoration-company (2012-03-14) - RT01
-
gazette-dissolved-compulsary (2012-02-14) - GAZ2
-
annual-return-company-with-made-up-date (2012-03-21) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-11-01) - GAZ1
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-05) - AR01
-
change-person-director-company-with-change-date (2010-11-05) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-03) - NEWINC