MARGATE MERCURY LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

14/07/2514 July 2025 NewTermination of appointment of Clare Freeman as a director on 2025-07-01

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/06/238 June 2023 Registered office address changed from 39 Cornwall Gardens Cliftonville Margate CT9 2JQ England to 59 Cornwall Gardens Cliftonville Margate CT9 2JE on 2023-06-08

View Document

06/03/236 March 2023 Director's details changed for Miss Jennifer Brammer on 2023-02-28

View Document

06/03/236 March 2023 Registered office address changed from 2 Davids Close 2 Davids Close Broadstairs CT10 1rd England to 39 Cornwall Gardens Cliftonville Margate CT9 2JQ on 2023-03-06

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

17/12/2017 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MISS JENNIFER BRAMMER

View Document

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM PO BOX CT9 2RW THE MARGATE MERCURY HUB 32 NORTHDOWN ROAD MARGATE CT9 2RW ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

21/02/1921 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM FLAT 5 78 NORTHDOWN ROAD MARGATE KENT CT9 2RE ENGLAND

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 ADOPT ARTICLES 06/02/2018

View Document

09/02/189 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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