Advanced company searchLink opens in new window

MERCURY HOLDINGS (LONDON) LIMITED

Company number 06809765

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)
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 SH08 Change of share class name or designation
08 Feb 2017 SH08 Change of share class name or designation
25 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
25 Jan 2017 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to Shelah Road Shelah Road Halesowen West Midlands B63 3XL on 25 January 2017
25 Jan 2017 TM02 Termination of appointment of Christopher Neil Clayden as a secretary on 24 January 2017
25 Jan 2017 TM01 Termination of appointment of Graham Robert King as a director on 24 January 2017
25 Jan 2017 AP01 Appointment of Mr Garth Nicholas Brinton as a director on 24 January 2017
25 Jan 2017 AP01 Appointment of Mr Leon Nigel Wallace Willitts as a director on 24 January 2017
25 Jan 2017 AP01 Appointment of Mr Bernard Carl Noakes as a director on 24 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 35,162.8
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AD01 Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 28 April 2015
24 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
06 Feb 2015 SH20 Statement by Directors
06 Feb 2015 SH19 Statement of capital on 6 February 2015
  • GBP 35,162.80
06 Feb 2015 CAP-SS Solvency Statement dated 03/12/14
06 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemptionreserve 17/12/2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 SH06 Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 35,162.80
20 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2014 SH03 Purchase of own shares.