Advanced company searchLink opens in new window

MERCURY TECHNOLOGY LIMITED

Company number 12383340

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)
20 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
08 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
28 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
30 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
21 Nov 2022 AP01 Appointment of Mr Anthony Tinker as a director on 20 November 2022
14 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 CS01 Confirmation statement made on 24 November 2021 with updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Nov 2020 TM01 Termination of appointment of Anthony Tinker as a director on 26 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
08 Sep 2020 AP01 Appointment of Mr Anthony Tinker as a director on 8 September 2020
09 Mar 2020 PSC04 Change of details for Hwee Jin See as a person with significant control on 4 March 2020
09 Mar 2020 CH01 Director's details changed for Hwee Jin See on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Tt Business Services 3 Burwell Close Rochdale Lancashire OL12 6DQ on 4 March 2020
04 Mar 2020 TM01 Termination of appointment of Michael Duke as a director on 4 March 2020
04 Mar 2020 AP01 Appointment of Hwee Jin See as a director on 4 March 2020
04 Mar 2020 PSC01 Notification of Hwee Jin See as a person with significant control on 4 March 2020
04 Mar 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 4 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
02 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-02
  • GBP 1