Advanced company searchLink opens in new window

MERCER HOUSE CONSULTANTS LIMITED

Company number 09363071

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)
19 Mar 2020 AD01 Registered office address changed from 20 Salisbury Road London SE25 5DU England to 20 Salisbury Road Salisbury Road London SE25 5DU on 19 March 2020
19 Mar 2020 AD01 Registered office address changed from 117a Fulham Palace Road 117a Fulham Palace Road London W6 8RA W6 8RA England to 20 Salisbury Road London SE25 5DU on 19 March 2020
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 AA Micro company accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
09 May 2019 AD01 Registered office address changed from 20 Atherton Heights Wembley Middx HA0 1YD to 117a Fulham Palace Road 117a Fulham Palace Road London W6 8RA W6 8RA on 9 May 2019
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2019 AA Micro company accounts made up to 31 December 2017
28 Jan 2019 TM01 Termination of appointment of Paul James Manley as a director on 14 January 2019
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2019 AP01 Appointment of Ms Idah Muney Halima Gaga as a director on 1 January 2019
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 AD01 Registered office address changed from The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG England to 20 Atherton Heights Wembley Middx HA0 1YD on 10 October 2018
21 Aug 2018 AD01 Registered office address changed from 29a Coombe Road New Malden Surrey KT3 4PX to The Coach House Greys Green Rotherfield Greys Henley-on-Thames RG9 4QG on 21 August 2018
16 Aug 2018 AP01 Appointment of Mr Paul James Manley as a director on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Keith Robert Edwards as a director on 16 August 2018
15 Aug 2018 TM01 Termination of appointment of Paul James Manley as a director on 15 August 2018
15 Aug 2018 AP01 Appointment of Mr Keith Robert Edwards as a director on 15 August 2018
18 Jun 2018 AD01 Registered office address changed from 20 Atherton Heights Wembley HA0 1YD England to 29a Coombe Road New Malden Surrey KT3 4PX on 18 June 2018
21 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 PSC01 Notification of Anthony Christopher Byrne as a person with significant control on 6 April 2016
30 Oct 2017 CS01 Confirmation statement made on 19 December 2016 with updates