Advanced company searchLink opens in new window

MERCURY GROUP LIMITED

Company number 06777740

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)
18 Jun 2018 PSC04 Change of details for Mr Simon Francis Taylor as a person with significant control on 15 June 2018
18 Jun 2018 CH03 Secretary's details changed for Mrs Kelly Rebecca Taylor on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from Unit F6, the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Office G14, Ergo Bridgehead Business Park Meadow Road Hessle East Yorkshire HU13 0GD on 15 June 2018
02 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
06 Jan 2017 CH01 Director's details changed for Miss Kelly Rebecca Todd on 5 August 2016
06 Jan 2017 CH03 Secretary's details changed for Miss Kelly Rebecca Todd on 5 August 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 CERTNM Company name changed mercury design & marketing LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
26 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
05 Apr 2016 AD01 Registered office address changed from Princes House Wright Street Hull HU2 8HX to Unit F6, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 5 April 2016
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
18 Jan 2016 CH01 Director's details changed for Miss Kelly Rebecca Todd on 31 December 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AP01 Appointment of Mr Simon Francis Taylor as a director on 31 December 2014
04 Feb 2015 CH01 Director's details changed for Miss Kelly Rebecca Todd on 26 January 2015
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
23 Sep 2014 MR01 Registration of charge 067777400002, created on 16 September 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AD01 Registered office address changed from 35a Well Lane Willerby East Yorkshire HU10 6HB on 28 February 2014
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 AD01 Registered office address changed from Mercury House 119-123 Marfleet Lane Hull HU9 5RN East Yorkshire on 6 August 2013
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1