MERCER FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

10/01/2510 January 2025 Amended micro company accounts made up to 2024-01-31

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to 45 Hanover Gardens London SE11 5TN on 2023-08-07

View Document

01/04/231 April 2023 Change of details for Mr Malcolom Mercer Trice as a person with significant control on 2023-04-01

View Document

01/04/231 April 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

01/04/231 April 2023 Notification of Lindsey Anne Trice as a person with significant control on 2023-04-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-01-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 01/02/19 STATEMENT OF CAPITAL GBP 101

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY ANN TRICE / 17/07/2019

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

06/02/186 February 2018 01/02/15 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN CANTOR

View Document

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR MARTIN CANTOR

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 45 HANOVER GARDENS LONDON SE11 5TN UNITED KINGDOM

View Document

24/03/1124 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MARTIN VINCENT CANTOR

View Document

25/02/1025 February 2010 ARTICLES OF ASSOCIATION

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED DDL122 LIMITED CERTIFICATE ISSUED ON 24/02/10

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED JONATHAN WILLIAM MERCER TRICE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR MALCOLM MERCER TRICE

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER UNITED KINGDOM

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED LINDSEY ANN TRICE

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information