Advanced company searchLink opens in new window

MERCURY HERMES LTD

Company number NI611704

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)
10 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
08 Mar 2016 AD01 Registered office address changed from 55-59 Titanic Suites Adelaide Street Belfast BT2 8FE Northern Ireland to Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from 33B Church Street Antrim Co Antrim BT41 4BE to Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE on 8 March 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AP01 Appointment of Mrs Patricia Ann Rothwell as a director on 31 March 2015
08 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
25 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
24 Feb 2015 AD01 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 33B Church Street Antrim Co Antrim BT41 4BE on 24 February 2015
20 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
31 Dec 2013 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 31 December 2013
08 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
13 Mar 2012 NEWINC Incorporation