Advanced company searchLink opens in new window

MERCURY 7 TRAINING LTD

Company number 09718255

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 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
09 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Oct 2018 PSC01 Notification of Anna Kopec as a person with significant control on 22 October 2018
16 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
16 Aug 2018 PSC07 Cessation of Matthew Caldwell as a person with significant control on 8 August 2018
16 Aug 2018 TM01 Termination of appointment of Matthew Caldwell as a director on 8 August 2018
05 Jul 2018 AD01 Registered office address changed from 11 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT England to 168 City Road Cardiff CF24 3JE on 5 July 2018
06 Sep 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
06 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
04 May 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
30 Aug 2016 AP01 Appointment of Ms Anna Kopec as a director on 8 August 2016
17 Nov 2015 AD01 Registered office address changed from 168 City Road Cardiff South Glamorgan CF2 3JE to 11 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 17 November 2015
17 Nov 2015 TM01 Termination of appointment of Lee Anthony Reynolds as a director on 16 November 2015
17 Nov 2015 TM01 Termination of appointment of Andrew Pringle as a director on 16 November 2015