- Company Overview for MERCURIO LIMITED (05634978)
- Filing history for MERCURIO LIMITED (05634978)
- People for MERCURIO LIMITED (05634978)
- Charges for MERCURIO LIMITED (05634978)
- More for MERCURIO LIMITED (05634978)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Michel Hillebrand as a person with significant control on 10 January 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | PSC07 | Cessation of Alexandre Beurrier as a person with significant control on 14 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG to 11 Main Road Shutlanger Towcester NN12 7RU on 14 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Robert Michael Clarke as a director on 14 May 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Nicolas Jermie Gross as a director on 31 March 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Robert Michael Clarke on 13 April 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|