- Company Overview for MERC TRANS LTD (12783438)
- Filing history for MERC TRANS LTD (12783438)
- People for MERC TRANS LTD (12783438)
- Charges for MERC TRANS LTD (12783438)
- More for MERC TRANS LTD (12783438)
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) |
---|---|---|---|
04 Apr 2024 | PSC01 | Notification of Graham Ronald Janney as a person with significant control on 4 April 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Jan 2023 | PSC01 | Notification of Mark Anthony Woodcock as a person with significant control on 5 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of Donna Marie Janney as a director on 5 January 2023 | |
06 Jan 2023 | PSC07 | Cessation of Donna Marie Janney as a person with significant control on 5 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
20 Oct 2022 | AP01 | Appointment of Mr Graham Ronald Janney as a director on 20 October 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from The Comet Hotel East Common Lane Scunthorpe DN16 1HL United Kingdom to 15-19 Normanby Road Scunthorpe DN15 8QZ on 3 August 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Sep 2021 | AP01 | Appointment of Mr Mark Anthony Woodcock as a director on 27 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
20 Apr 2021 | MR01 | Registration of charge 127834380001, created on 31 March 2021 | |
31 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-31
|