MERMAID INVESTMENT GROUP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: UNIT 4 36-42 NEW INN YARD LONDON EC2A 3EY

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED MERMAID DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

27/11/0227 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 5 SEBASTIAN STREET LONDON EC1V 0HD

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0021 January 2000 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 £ IC 100000/0 29/06/98 £ SR 100000@1=100000

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/03/964 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/01/953 January 1995 NC INC ALREADY ADJUSTED 25/09/94

View Document

03/01/953 January 1995 £ NC 1000/200000 10/10

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 ALTER MEM AND ARTS 31/10/94

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9418 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 ADOPT MEM AND ARTS 21/10/93

View Document

08/11/938 November 1993 SECRETARY RESIGNED

View Document

08/11/938 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 ADOPT MEM AND ARTS 14/09/93

View Document

13/09/9313 September 1993 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