Advanced company searchLink opens in new window

MERCURIO LIMITED

Company number 05634978

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
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
  • GBP 100