MERCIA ASSET MANAGEMENT PLC
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Sale or transfer of treasury shares. Treasury capital: |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-15 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-18 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-01 |
20/08/2520 August 2025 New | Purchase of own shares. |
20/08/2520 August 2025 New | Purchase of own shares. |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-05 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-30 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-14 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-06 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-08 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-03-15 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-07 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-11 |
20/08/2520 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-08-05 |
04/08/254 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-23 |
04/08/254 August 2025 New | Purchase of own shares. |
04/08/254 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-22 |
04/08/254 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-25 |
04/08/254 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-28 |
04/08/254 August 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-29 |
29/07/2529 July 2025 New | Sale or transfer of treasury shares. Treasury capital: |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-16 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-21 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-03 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-17 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-10 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-11 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-09 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-07 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-04 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-08 |
29/07/2529 July 2025 New | Cancellation of shares by a PLC. Statement of capital on 2025-07-14 |
29/07/2529 July 2025 New | Purchase of own shares. |
29/07/2529 July 2025 New | Purchase of own shares. |
16/04/2516 April 2025 | Termination of appointment of Julian George Viggars as a director on 2025-04-16 |
09/01/259 January 2025 | Sale or transfer of treasury shares. Treasury capital: |
09/10/249 October 2024 | Group of companies' accounts made up to 2024-03-31 |
08/10/248 October 2024 | Sale or transfer of treasury shares. Treasury capital: |
05/10/245 October 2024 | Resolutions |
02/10/242 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
27/09/2427 September 2024 | Termination of appointment of Raymond Kenneth Chamberlain as a director on 2024-09-26 |
23/09/2423 September 2024 | Sale or transfer of treasury shares. Treasury capital: |
30/07/2430 July 2024 | Sale or transfer of treasury shares. Treasury capital: |
17/06/2417 June 2024 | Purchase of own shares. Shares purchased into treasury: |
17/06/2417 June 2024 | Sale or transfer of treasury shares. Treasury capital: |
10/06/2410 June 2024 | Purchase of own shares. Shares purchased into treasury: |
10/06/2410 June 2024 | Purchase of own shares. Shares purchased into treasury: |
04/06/244 June 2024 | Purchase of own shares. Shares purchased into treasury: |
04/06/244 June 2024 | Sale or transfer of treasury shares. Treasury capital: |
10/05/2410 May 2024 | Purchase of own shares. Shares purchased into treasury: |
09/05/249 May 2024 | Purchase of own shares. Shares purchased into treasury: |
02/05/242 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
01/05/241 May 2024 | Purchase of own shares. Shares purchased into treasury: |
21/11/2321 November 2023 | Register(s) moved to registered inspection location Equinti, Highdown House Yeoman Way Worthing BN99 3HH |
20/11/2320 November 2023 | Register inspection address has been changed to Equinti, Highdown House Yeoman Way Worthing BN99 3HH |
03/10/233 October 2023 | Group of companies' accounts made up to 2023-03-31 |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Resolutions |
02/10/232 October 2023 | Resolutions |
17/09/2317 September 2023 | Confirmation statement made on 2023-09-17 with updates |
26/09/2226 September 2022 | Resolutions |
26/09/2226 September 2022 | Group of companies' accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Resolutions |
26/09/2226 September 2022 | Resolutions |
26/09/2226 September 2022 | Resolutions |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
04/07/194 July 2019 | COMPANY NAME CHANGED MERCIA TECHNOLOGIES PLC CERTIFICATE ISSUED ON 04/07/19 |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SEARLE |
01/10/181 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/09/1828 September 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
12/06/1812 June 2018 | DIRECTOR APPOINTED MS CAROLINE BAYANTAI PLUMB |
17/04/1817 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 3033.09707 |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEAD |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR JULIAN GEORGE VIGGARS |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGINES |
22/12/1722 December 2017 | DIRECTOR APPOINTED DR JONATHAN DAVID PELL |
26/09/1726 September 2017 | VARYING SHARE RIGHTS AND NAMES |
25/09/1725 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LAMB |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVESCO LTD. |
13/03/1713 March 2017 | 17/02/17 STATEMENT OF CAPITAL GBP 3006.02232 |
08/03/178 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/10/1613 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
29/09/1629 September 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/04/1618 April 2016 | 16/03/16 STATEMENT OF CAPITAL GBP 2136.45711 |
23/03/1623 March 2016 | DIRECTOR APPOINTED MR JONATHAN BRETT DIGGINES |
19/10/1519 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LAMB / 09/10/2015 |
16/10/1516 October 2015 | SAIL ADDRESS CHANGED FROM: ASHLEY PARK HOUSE 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROLAND METCALFE / 09/10/2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANDREW PAYTON / 09/10/2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES LAMB / 09/10/2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ANDREW PAYTON / 09/10/2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROLAND METCALFE / 09/10/2015 |
14/10/1514 October 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
22/09/1522 September 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
17/09/1517 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/07/152 July 2015 | DIRECTOR APPOINTED MATTHEW SIDNEY MEAD |
02/04/152 April 2015 | SAIL ADDRESS CREATED |
02/04/152 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
25/03/1525 March 2015 | 18/12/14 STATEMENT OF CAPITAL GBP 2120.00000 |
25/03/1525 March 2015 | 18/12/14 STATEMENT OF CAPITAL GBP 2120.00000 |
18/03/1518 March 2015 | REDUCTION OF SHARE PREMIUM |
18/03/1518 March 2015 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
18/03/1518 March 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 2120.00000 |
20/02/1520 February 2015 | 18/12/14 STATEMENT OF CAPITAL GBP 2120.00000 |
29/01/1529 January 2015 | 18/12/14 STATEMENT OF CAPITAL GBP 2120.00 |
23/01/1523 January 2015 | DIRECTOR APPOINTED MARTIN JAMES LAMB |
05/01/155 January 2015 | ADOPT ARTICLES 08/12/2014 |
05/01/155 January 2015 | SUB-DIVISION 08/12/14 |
02/01/152 January 2015 | DIRECTOR APPOINTED SUSAN JANE SEARLE |
22/12/1422 December 2014 | DIRECTOR APPOINTED IAN ROLAND METCALFE |
09/12/149 December 2014 | APPOINTMENT TERMINATED, SECRETARY JO BLIGH |
09/12/149 December 2014 | SUB-DIVISION 13/11/14 |
09/12/149 December 2014 | DIRECTOR APPOINTED MARTIN JAMES GLANFIELD |
09/12/149 December 2014 | 17/11/14 STATEMENT OF CAPITAL GBP 50000.01 |
09/12/149 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/12/149 December 2014 | SECRETARY APPOINTED MARTIN JAMES GLANFIELD |
26/11/1426 November 2014 | COMMENCE BUSINESS AND BORROW |
26/11/1426 November 2014 | APPLICATION COMMENCE BUSINESS |
14/11/1414 November 2014 | APPOINTMENT TERMINATED, SECRETARY JENNA BEEVER |
14/11/1414 November 2014 | DIRECTOR APPOINTED RAYMOND KENNETH CHAMBERLAIN |
14/11/1414 November 2014 | SECRETARY APPOINTED JO BLIGH |
14/11/1414 November 2014 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ROGERS |
14/11/1414 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNA BEEVER |
14/11/1414 November 2014 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU |
14/11/1414 November 2014 | DIRECTOR APPOINTED MR MARK ANDREW PAYTON |
17/09/1417 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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