Advanced company searchLink opens in new window

MERCIAN GROUP ENTERPRISES LTD

Company number 08441602

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)
22 Nov 2018 AP01 Appointment of Mr Martin John Dallas as a director on 1 November 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 SH03 Purchase of own shares.
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,600,001
09 Mar 2016 SH30 Directors statement and auditors report. Out of capital
09 Mar 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
09 Mar 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,600,001
14 Nov 2014 CERTNM Company name changed mercian labels group LIMITED\certificate issued on 14/11/14
  • RES15 ‐ Change company name resolution on 2014-11-06
14 Nov 2014 CONNOT Change of name notice
25 Sep 2014 AD01 Registered office address changed from Mercian House Watling Street Bridgtown Cannock Staffordshire WS11 0BD to Unit 2 Plant Lane Business Park Plant Lane Burntwood Staffordshire WS7 3GN on 25 September 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,600,001
28 Mar 2013 SH08 Change of share class name or designation
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 1,600,001
28 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 20/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
25 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from Mercian House Watling Street Bridgtown Cannock Staffordshire WS11 3BD United Kingdom on 22 March 2013
19 Mar 2013 AD01 Registered office address changed from 1 George Street Snow Hill Wolverhampton WV2 4DG United Kingdom on 19 March 2013