- Company Overview for MERCURY GROUP LIMITED (06777740)
- Filing history for MERCURY GROUP LIMITED (06777740)
- People for MERCURY GROUP LIMITED (06777740)
- Charges for MERCURY GROUP LIMITED (06777740)
- More for MERCURY GROUP LIMITED (06777740)
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
|
|
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
|
|
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
|
|
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
|
|
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 |