Advanced company searchLink opens in new window

MERCURY TECHNOLOGY GROUP, LTD.

Company number 10328007

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)
10 Feb 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Business Control Ltd Red Lion Yard Frome Road Bath Somerset BA2 2PP on 10 February 2021
10 Feb 2021 AP04 Appointment of Business Control Ltd as a secretary on 30 December 2020
10 Feb 2021 TM01 Termination of appointment of Damon Gregoire as a director on 30 December 2020
10 Feb 2021 TM01 Termination of appointment of James Thomas Mcinnes as a director on 30 December 2020
10 Feb 2021 TM01 Termination of appointment of Steve Kloeblen as a director on 30 December 2020
10 Feb 2021 AP01 Appointment of Mr Arthur Green as a director on 30 December 2020
10 Feb 2021 AP01 Appointment of Ms Janina Murphy as a director on 30 December 2020
10 Feb 2021 AP01 Appointment of Mr Mark Clayman as a director on 30 December 2020
16 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
15 Sep 2020 CH01 Director's details changed for Mr Steve Kloeblen on 15 September 2020
27 Aug 2020 AA Accounts for a small company made up to 31 December 2019
19 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
29 Aug 2019 AP01 Appointment of Mr Damon Gregoire as a director on 19 July 2019
29 Aug 2019 AP01 Appointment of Mr Steve Kloeblen as a director on 19 July 2019
29 Aug 2019 TM01 Termination of appointment of Keith Angell as a director on 19 July 2019
25 Feb 2019 AA Accounts for a small company made up to 31 December 2017
05 Feb 2019 PSC02 Notification of Mercury Technology Group, Inc. as a person with significant control on 6 December 2017
06 Dec 2018 AA Accounts for a small company made up to 31 May 2017
20 Nov 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
15 Nov 2018 PSC07 Cessation of Brian Day as a person with significant control on 6 December 2017
15 Nov 2018 PSC07 Cessation of Jeffrey Cromwell as a person with significant control on 6 December 2017
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
18 May 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off