Advanced company searchLink opens in new window

MERCURY BRANDS LIMITED

Company number 12426782

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)
25 Oct 2024 AA Micro company accounts made up to 31 January 2024
29 Aug 2024 AD01 Registered office address changed from 44K Unit 44K, Leyton Industrial Village Argall Avenue London E10 7QP England to 2 Glassworks Studios Basing Place London E2 8AB on 29 August 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
07 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 May 2021 AD01 Registered office address changed from Studio 9 35 Corbridge Crescent London E2 9EZ England to 44K Unit 44K, Leyton Industrial Village Argall Avenue London E10 7QP on 17 May 2021
13 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
21 Jun 2020 PSC04 Change of details for Mr Benjamin Philip Enderby as a person with significant control on 13 June 2020
21 Jun 2020 PSC01 Notification of Eleanor Stephanie Frances Birkbeck as a person with significant control on 13 June 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 March 2020
  • GBP 2
18 Mar 2020 AD01 Registered office address changed from Studio 9 35 Corbridge Crescent London E2 9EZ England to Studio 9 35 Corbridge Crescent London E2 9EZ on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Studio 9 35 Corbridge Crescent London E2 9EZ on 18 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 CH01 Director's details changed for Mr Benjamin Philip Enderby on 18 March 2020
18 Mar 2020 PSC04 Change of details for Mr Benjamin Philip Enderby as a person with significant control on 18 March 2020
27 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-27
  • GBP 1