MERC INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Registered office address changed from Unit 2 Royal London Estate 29-35 North Acton Road London NW10 6PE England to 15 Hanover Street London W1S 1YJ on 2024-07-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Director's details changed for Mr Javid Alavi on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 15A HANOVER STREET LONDON W1S 1YH

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVID ALAVI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SASSAN ALAVI / 01/05/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SASSAN ALAVI / 01/01/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

15/07/1315 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 Annual return made up to 29 June 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/05/0815 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 50 THROWLEY WAY SUTTON SURREY SM1 4BF

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 19 PHIPP STREET LONDON EC2A 4NZ

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 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