- Company Overview for MERCER PRINT (UK) LIMITED (02854431)
- Filing history for MERCER PRINT (UK) LIMITED (02854431)
- People for MERCER PRINT (UK) LIMITED (02854431)
- Charges for MERCER PRINT (UK) LIMITED (02854431)
- More for MERCER PRINT (UK) LIMITED (02854431)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | AD02 | Register inspection address has been changed from C/O Mercer Print (Uk) Ltd C/O James Hargreaves Pm Ltd Parliament Street Burnley Lancashire BB11 3JT United Kingdom to Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP | |
23 Nov 2021 | AD04 | Register(s) moved to registered office address Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
09 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 Sep 2020 | PSC02 | Notification of Rosettes Direct (Holdings) Limited as a person with significant control on 13 November 2019 | |
26 Aug 2020 | AP01 | Appointment of Mr Stephen Roger Freegard as a director on 13 November 2019 | |
26 Aug 2020 | AP01 | Appointment of Mr David Lycett Wallace as a director on 13 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Gordon John Rothwell as a secretary on 18 November 2019 | |
15 Nov 2019 | AD04 | Register(s) moved to registered office address Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP | |
15 Nov 2019 | AD04 | Register(s) moved to registered office address Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP | |
15 Nov 2019 | AD01 | Registered office address changed from C/O Mercer Print (Uk) Ltd C/O James Hargreaves Pm Ltd Parliament Street Burnley Lancashire BB11 3JT to Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP on 15 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Florence Rothwell as a person with significant control on 13 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Gordon John Rothwell as a director on 13 November 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates |