MERCER STREET MARKETING AND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENS

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 £2 CAPITALISATION 03/07/2015

View Document

18/01/1618 January 2016 SUB-DIVISION 30/06/15

View Document

18/01/1618 January 2016 ADOPT ARTICLES 30/06/2015

View Document

18/01/1618 January 2016 SUB-DIVISION OF SHARES 30/06/2015

View Document

18/01/1618 January 2016 03/07/15 STATEMENT OF CAPITAL GBP 4.00

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED FIONA FLETCHER

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ALAN CRAWFORD FLETCHER

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED FLETCHER

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS / 21/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM THE GRAINGER SUITE DOBSON HOUSE THE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3PF

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY ALAN FLETCHER

View Document

11/10/1011 October 2010 SECRETARY APPOINTED MARGARET FLETCHER

View Document

04/05/104 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED FLETCHER / 01/01/2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED FLETCHER / 01/01/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: ROBERT MUCKLE SOLICITORS NORHAM HOUSE 12 BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/08/0318 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 COMPANY NAME CHANGED STORMLANE LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

13/03/0213 March 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


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