- Company Overview for MERCURY MANSIONS LIMITED (10658624)
- Filing history for MERCURY MANSIONS LIMITED (10658624)
- People for MERCURY MANSIONS LIMITED (10658624)
- More for MERCURY MANSIONS LIMITED (10658624)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 29 March 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of a H F Secretaries Ltd as a secretary on 2 December 2024 | |
02 Dec 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2 December 2024 | |
12 Aug 2024 | TM01 | Termination of appointment of Artemis Davenport as a director on 8 August 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
26 Jun 2024 | AA | Micro company accounts made up to 31 March 2023 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Victor Condon on 22 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from 149 Upper Richmond Road Putney SW15 2TX United Kingdom to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX on 22 April 2024 | |
22 Apr 2024 | CH04 | Secretary's details changed for A H F Secretaries Ltd on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Julian Davenport on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mrs Artemis Davenport on 22 April 2024 | |
22 Apr 2024 | CH01 | Director's details changed for Mr Geoff Ross on 22 April 2024 | |
27 Mar 2024 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
07 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 11 February 2022
|
|
25 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
21 Jun 2021 | AP04 | Appointment of A H F Secretaries Ltd as a secretary on 21 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from C/O Kwb Pm Ltd Lancaster House 67 Newhall Street Birmingham B3 1NQ England to 149 Upper Richmond Road Putney SW15 2TX on 21 June 2021 |