MERCURY TECHNOLOGY GROUP, LTD.

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Janina Murphy as a director on 2024-01-29

View Document

25/06/2425 June 2024 Termination of appointment of Mark Clayman as a director on 2024-01-29

View Document

25/06/2425 June 2024 Registered office address changed from C/O Business Control Ltd Red Lion Yard Frome Road Bath Somerset BA2 2PP United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-06-25

View Document

21/06/2421 June 2024 Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-05-29

View Document

21/06/2421 June 2024 Appointment of Gareth John Newton as a director on 2024-05-29

View Document

21/06/2421 June 2024 Appointment of Mr Derek Boyd Simpson as a director on 2024-05-29

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Jason Facer as a director on 2022-11-30

View Document

04/07/234 July 2023 Auditor's resignation

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

27/01/2227 January 2022 Termination of appointment of Arthur Green as a director on 2021-12-22

View Document

27/01/2227 January 2022 Appointment of Mr Jason Facer as a director on 2021-12-22

View Document

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

View Accounts

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ANGELL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR STEVE KLOEBLEN

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DAMON GREGOIRE

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY TECHNOLOGY GROUP, INC.

View Document

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

View Accounts

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

15/11/1815 November 2018 CESSATION OF BRIAN DAY AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF JEFFREY CROMWELL AS A PSC

View Document

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

18/05/1818 May 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED JAMES THOMAS MCINNES

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED KEITH ANGELL

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CROMWELL

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAY

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 PREVSHO FROM 31/08/2017 TO 31/05/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CROMWELL / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAY / 13/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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