Advanced company searchLink opens in new window

MERCER ASSOCIATES LTD

Company number 07292438

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)
05 Dec 2024 TM01 Termination of appointment of Roxane Humphries as a director on 1 December 2024
13 Aug 2024 MR04 Satisfaction of charge 072924380002 in full
02 Aug 2024 MR01 Registration of charge 072924380002, created on 1 August 2024
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
21 Sep 2023 AD01 Registered office address changed from 2 13 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom to 2 13 Holmfield Mills Holdsworth Road Halifaxc West Yorkshire on 21 September 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 May 2023 AD01 Registered office address changed from 2 13 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to 2 13 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 24 May 2023
23 May 2023 AD01 Registered office address changed from PO Box HX3 6SN 2 13 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to 2 13 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 23 May 2023
23 May 2023 AD01 Registered office address changed from 2 13 Holdsworth Road Halifax HX3 6SN England to PO Box HX3 6SN 2 13 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 23 May 2023
23 May 2023 AD01 Registered office address changed from 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire United Kingdom to 2 13 Holdsworth Road Halifax HX3 6SN on 23 May 2023
03 May 2023 AD01 Registered office address changed from Holmfield Mil 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire England to 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire on 3 May 2023
09 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
30 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2022 CH01 Director's details changed for Ms Roxane Humphries on 21 February 2022
23 Dec 2022 CH01 Director's details changed for Mr Rodney Sheriff on 21 February 2022
16 Mar 2022 AD01 Registered office address changed from Studio 1 Edford Hill Holcombe Radstock BA3 5HQ England to Holmfield Mil 2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire on 16 March 2022
24 Jan 2022 TM02 Termination of appointment of Tim Mercer as a secretary on 4 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 PSC02 Notification of In-Synergy Marketing Spv Ltd as a person with significant control on 4 January 2022
24 Jan 2022 PSC07 Cessation of Timothy Mercer as a person with significant control on 4 January 2022
24 Jan 2022 PSC07 Cessation of Helen Mercer as a person with significant control on 4 January 2022
24 Jan 2022 TM01 Termination of appointment of Helen Mercer as a director on 4 January 2022
24 Jan 2022 TM01 Termination of appointment of Timothy Macready Mercer as a director on 4 January 2022