MERCER DESIGN LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

28/02/2428 February 2024 Termination of appointment of Simon James Mercer as a secretary on 2024-02-09

View Document

28/02/2428 February 2024 Termination of appointment of Simon James Mercer as a director on 2024-02-09

View Document

28/02/2428 February 2024 Cessation of Simon James Mercer as a person with significant control on 2024-02-09

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-06-30

View Document

04/10/214 October 2021 Registered office address changed from Unit 1 Foundry Mews 58 Barnes High Street London SW13 9AZ England to The Bridge Workspace 7B Parkshot Richmond upon Thames Surrey TW9 2rd on 2021-10-04

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES MERCER / 01/08/2011

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANN MARGARET MERCER / 01/08/2011

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MERCER / 01/08/2011

View Document

26/07/1226 July 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/07/1120 July 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1124 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ANN MARGARET MERCER / 18/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MERCER / 18/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information