KINGDOM MERCURY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Robert John Barton on 2025-05-01

View Document

19/03/2519 March 2025 Accounts for a medium company made up to 2024-03-31

View Document

25/02/2525 February 2025 Appointment of Mr Nigel Whittle as a director on 2025-02-25

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

18/07/2418 July 2024 Change of details for R C Carter Holdings Limited as a person with significant control on 2023-08-01

View Document

02/04/242 April 2024 Accounts for a medium company made up to 2023-03-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Robert Clive Carter on 2023-12-12

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

10/07/2310 July 2023 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

21/06/2321 June 2023 Full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/02/2322 February 2023 Registration of charge 046891030003, created on 2023-02-03

View Document

12/10/2212 October 2022 Change of name with request to seek comments from relevant body

View Document

12/10/2212 October 2022 Change of name notice

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2020

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM MORGAN HOUSE GILBERT DRIVE BOSTON LINCOLNSHIRE PE21 7TQ ENGLAND

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 CESSATION OF GARY ANTHONY TURNER AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CLIVE CARTER

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ROBERT CLIVE CARTER

View Document

23/04/1923 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1917 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1917 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

17/04/1917 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1917 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/04/1917 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1917 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/1916 April 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM MORGAN HOUSE GILBERT DRIVE BOSTON LINCOLNSHIRE PE21 7TR

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 06/02/14 NO CHANGES

View Document

06/12/136 December 2013 31/03/05 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

23/03/1123 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENGLISH

View Document

19/03/1019 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONNELL ENGLISH / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY TURNER / 19/03/2010

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: OFFICE 2 MORGAN HOUSE GILBERT DRIVE BOSTON LINCOLNSHIRE PE21 7TR

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 115A HIGH STREET BOSTON LINCOLNSHIRE PE21 8TG

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: ROLLESTONE HOUSE, BRIDGE STREET HORNCASTLE LINCOLNSHIRE LN9 5HZ

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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