Advanced company searchLink opens in new window

MERCURY WEALTH MANAGEMENT LIMITED

Company number 04981483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
17 Dec 2024 PSC05 Change of details for Mercury Wealth Holdings Limited as a person with significant control on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Oliver James Bourke on 17 December 2024
25 Nov 2024 AD01 Registered office address changed from 2 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to Mercury House 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 25 November 2024
20 May 2024 AA Total exemption full accounts made up to 31 March 2024
12 Jan 2024 TM02 Termination of appointment of Julie Taylor Bourke as a secretary on 11 January 2024
12 Jan 2024 TM01 Termination of appointment of Nigel Patrick Bourke as a director on 11 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
06 Dec 2023 AD02 Register inspection address has been changed from 2 Yarm Road Stockton-on-Tees TS18 3NA England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX
02 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Sep 2023 SH06 Cancellation of shares. Statement of capital on 1 September 2023
  • GBP 3.00
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
14 Dec 2022 AD02 Register inspection address has been changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 2 Yarm Road Stockton-on-Tees TS18 3NA
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 3.01
15 Sep 2021 SH10 Particulars of variation of rights attached to shares
14 Sep 2021 CC04 Statement of company's objects
14 Sep 2021 MA Memorandum and Articles of Association
14 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-conflict 25/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 SH02 Sub-division of shares on 25 August 2021
04 Sep 2021 SH08 Change of share class name or designation
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 1 December 2020