MERCATO SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

02/05/242 May 2024 Director's details changed for Peter Michael Robbins on 2024-05-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Register inspection address has been changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St Georges Court Winnington Avenue Northwich CW8 4EE

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Stephen Tatlock as a director on 2022-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 SAIL ADDRESS CHANGED FROM: C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES UNITED KINGDOM

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TATLOCK / 04/06/2016

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041309620001

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 30/07/2013

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1322 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/04/1322 April 2013 22/04/13 STATEMENT OF CAPITAL GBP 3.80

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWTON-SMITH

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SAIL ADDRESS CREATED

View Document

15/06/1115 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED STEPHEN TATLOCK

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ROBBINS / 04/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 04/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY LAWTON-SMITH / 04/06/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GRIESBACH / 04/06/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 DIRECTOR APPOINTED ANDREW TIMOTHY LAWTON-SMITH

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM C/O HWCA LIMITED 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 S-DIV 03/08/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SUB DIVISION 03/08/05

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED SAMY LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company