MERCEDEZ GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
09/03/259 March 2025 | Confirmation statement made on 2024-12-06 with no updates |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-06 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2013 |
20/03/1420 March 2014 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2014 |
20/03/1420 March 2014 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2013 |
20/03/1420 March 2014 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012 |
20/03/1420 March 2014 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002394,PR003245 |
12/02/1412 February 2014 | Annual return made up to 6 December 2012 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 6 December 2011 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/119 March 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 102 ELLESBOROUGH ROAD WENDOVER BUCKINGHAMSHIRE HP22 6EW |
09/03/119 March 2011 | SAIL ADDRESS CHANGED FROM: 102 ELLESBOROUGH ROAD WENDOVER AYLESBURY BUCKINGHAMSHIRE HP22 6EW UNITED KINGDOM |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/12/0915 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHIVDEV BADHAN GILL / 06/12/2009 |
14/12/0914 December 2009 | SAIL ADDRESS CREATED |
16/12/0816 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0712 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/12/0422 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: BANBURY HOUSE 121 STONEGROVE EDGWARE MIDDLESEX HA8 7TJ |
30/12/0330 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
22/05/0322 May 2003 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 |
06/01/036 January 2003 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
09/11/029 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0120 December 2001 | NEW SECRETARY APPOINTED |
20/12/0120 December 2001 | REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 229 NETHER STREET LONDON N3 1NT |
20/12/0120 December 2001 | DIRECTOR RESIGNED |
20/12/0120 December 2001 | NEW DIRECTOR APPOINTED |
20/12/0120 December 2001 | SECRETARY RESIGNED |
06/12/016 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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