- Company Overview for MERCURY RECYCLING LIMITED (02977989)
- Filing history for MERCURY RECYCLING LIMITED (02977989)
- People for MERCURY RECYCLING LIMITED (02977989)
- Charges for MERCURY RECYCLING LIMITED (02977989)
- More for MERCURY RECYCLING LIMITED (02977989)
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) |
---|---|---|---|
29 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
26 Sep 2024 | PSC05 | Change of details for Mulberry Waste Holdings Limited as a person with significant control on 17 October 2023 | |
30 Apr 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
20 Mar 2024 | TM01 | Termination of appointment of Stuart Wright as a director on 20 March 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 8 Vernon Street Derby DE1 1FR England to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 17 October 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
06 Jun 2023 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
31 Mar 2023 | MR01 | Registration of charge 029779890007, created on 28 March 2023 | |
16 Nov 2022 | CH01 | Director's details changed for Abrar Hussain Khan on 25 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
30 May 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
23 May 2022 | TM01 | Termination of appointment of Andrew Joseph Marsh as a director on 20 May 2022 | |
24 Mar 2022 | MR01 | Registration of charge 029779890006, created on 23 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
30 Apr 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Andrew Joseph Marsh as a director on 30 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
09 Jul 2020 | MR04 | Satisfaction of charge 029779890005 in full | |
29 Jun 2020 | CH01 | Director's details changed for Mr Hassan Isaji on 29 June 2020 | |
24 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 April 2020 | |
17 Dec 2019 | AP01 | Appointment of Abrar Hussain Khan as a director on 16 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of James Ernest Avison as a director on 2 September 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Stuart Wright as a director on 20 November 2019 |