- Company Overview for MERCURIUS HOLDINGS LTD (10822896)
- Filing history for MERCURIUS HOLDINGS LTD (10822896)
- People for MERCURIUS HOLDINGS LTD (10822896)
- Charges for MERCURIUS HOLDINGS LTD (10822896)
- More for MERCURIUS HOLDINGS LTD (10822896)
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) |
---|---|---|---|
02 Sep 2019 | TM01 | Termination of appointment of Frank John Gosling as a director on 30 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Christopher Andrew Humphreys as a director on 30 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Wayne Richard Hollinshead as a director on 30 August 2019 | |
02 Sep 2019 | AP03 | Appointment of Ms Zoe Sheila Robertson as a secretary on 30 August 2019 | |
02 Sep 2019 | TM02 | Termination of appointment of Anika Ann Gosling as a secretary on 30 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Anika Ann Gosling as a director on 30 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom to Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ on 2 September 2019 | |
02 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
21 Aug 2019 | MA | Memorandum and Articles of Association | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
09 Jul 2018 | AP01 | Appointment of Mrs Anika Ann Gosling as a director on 16 June 2017 | |
09 Jul 2018 | PSC01 | Notification of Stephen Frank Gosling as a person with significant control on 28 July 2017 | |
09 Jul 2018 | PSC01 | Notification of Anika Ann Gosling as a person with significant control on 28 July 2017 | |
09 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
23 Oct 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|
|
18 Aug 2017 | SH08 | Change of share class name or designation | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-16
|