- Company Overview for MERCER ASSOCIATES LTD (07292438)
- Filing history for MERCER ASSOCIATES LTD (07292438)
- People for MERCER ASSOCIATES LTD (07292438)
- Charges for MERCER ASSOCIATES LTD (07292438)
- More for MERCER ASSOCIATES LTD (07292438)
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 |