- Company Overview for MERCIA STRATEGIES LTD (09524816)
- Filing history for MERCIA STRATEGIES LTD (09524816)
- People for MERCIA STRATEGIES LTD (09524816)
- More for MERCIA STRATEGIES LTD (09524816)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
28 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Oct 2021 | PSC04 | Change of details for Mr Martin James Banbury as a person with significant control on 2 April 2020 | |
27 Oct 2021 | PSC01 | Notification of Felicity Mary Banbury as a person with significant control on 1 December 2018 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
17 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Felicity Mary Banbury as a director on 1 December 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Jaime Richards as a secretary on 1 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Stephen Jones as a director on 1 December 2018 | |
19 Sep 2018 | CH03 | Secretary's details changed for Miss Jaime Richards on 31 May 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Stephen Jones on 31 May 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Martin Banbury on 31 May 2018 | |
31 May 2018 | AD01 | Registered office address changed from Tgfp Fulford House Newbold Terrace Leamington Spa CV32 4EA to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates |