MERCIAN GP NETWORK LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/01/2226 January 2022 Termination of appointment of Adrian John Parkes as a director on 2022-01-25

View Document

26/01/2226 January 2022 Appointment of Dr Paul Vedanayagam Joshi as a director on 2022-01-25

View Document

26/01/2226 January 2022 Cessation of Adrian John Parkes as a person with significant control on 2022-01-11

View Document

26/01/2226 January 2022 Notification of Paul Vedanayagam Joshi as a person with significant control on 2022-01-25

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

29/07/2029 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM G1 BELLRINGER ROAD TRENTHAM STOKE-ON-TRENT STAFFORDSHIRE ST4 8GB

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL YUNAS

View Document

01/11/181 November 2018 CESSATION OF JENNIFER HARRISON AS A PSC

View Document

01/11/181 November 2018 CESSATION OF ROBERT ANTHONY BAILEY AS A PSC

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN PARKES

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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