Advanced company searchLink opens in new window

THE MERCANTILE GROUP LIMITED

Company number 05584704

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)
19 Oct 2015 AD02 Register inspection address has been changed from Suite 1 Unit 30 Green End Gamlingay Sandy Bedfordshire SG19 3LF England to 2 Sparrow Way Hilton Huntingdon Cambridgeshire PE28 9NZ
06 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
02 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
02 Jul 2014 AD01 Registered office address changed from Burleigh House Burleigh Street Cambridge CB1 1DJ England on 2 July 2014
10 Jun 2014 AD01 Registered office address changed from 1St Floor Burleigh Street Cambridge CB1 1DJ England on 10 June 2014
06 Jan 2014 AD01 Registered office address changed from Suite 1 Unit 30 Green End Gamlingay Sandy Bedfordshire SG19 3LF on 6 January 2014
23 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
08 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
05 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
05 Oct 2012 AD04 Register(s) moved to registered office address
28 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Dec 2010 AD01 Registered office address changed from 6 Newton House Northampton Science Park Kings Park Road, Moulton Park Northampton NN3 6LG United Kingdom on 21 December 2010
01 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
01 Oct 2010 TM02 Termination of appointment of Ann Hawkins as a secretary
08 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
26 Oct 2009 AD03 Register(s) moved to registered inspection location
26 Oct 2009 AD02 Register inspection address has been changed
26 Oct 2009 CH01 Director's details changed for Andrew Stephen Hawkins on 26 October 2009
11 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
06 Oct 2008 363a Return made up to 06/10/08; full list of members
20 Aug 2008 287 Registered office changed on 20/08/2008 from 2 sparrow way hilton cambridgeshire PE28 9NZ