Advanced company searchLink opens in new window

MERCER CLOTHING LIMITED

Company number 05692019

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)
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 5.2451
23 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
31 Aug 2016 SH02 Sub-division of shares on 8 December 2015
  • ANNOTATION Clarification Second filing SH02 for resolution date 08/12/2015.
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2015
  • GBP 4.73
24 Aug 2016 CH01 Director's details changed for Alastair Brock Rae on 19 July 2016
23 Aug 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 4.7305
24 Jun 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 4.7300
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016.
05 Feb 2016 SH02 Sub-division of shares on 8 December 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 31/08/2016
05 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 08/12/2015
14 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Jan 2016 AD01 Registered office address changed from Littlemead Hollingdon Bucks LU7 0DN to 55 Loudoun Road St. John's Wood London NW8 0DL on 14 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 CH01 Director's details changed for Alastair Brock Rae on 23 April 2015
04 Feb 2015 AR01 Annual return made up to 30 January 2015
Statement of capital on 2015-02-04
  • GBP 3.43
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 CH01 Director's details changed for Alastair Brock Rae on 5 November 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 3.43
19 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3.25
  • ANNOTATION A Second Filed SH01 is registered on 19/06/2014
22 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
19 Feb 2014 TM02 Termination of appointment of James Shaw as a secretary
18 Feb 2014 TM01 Termination of appointment of James Shaw as a director