- Company Overview for MERCURY BRANDS LIMITED (12426782)
- Filing history for MERCURY BRANDS LIMITED (12426782)
- People for MERCURY BRANDS LIMITED (12426782)
- More for MERCURY BRANDS LIMITED (12426782)
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
|
|
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
|
|
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
|