MERCIAN GROUP ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Notification of Greyhound Business Enterprises Ltd as a person with significant control on 2025-06-13

View Document

22/06/2522 June 2025 Cessation of Adrian Steele as a person with significant control on 2025-06-13

View Document

22/06/2522 June 2025 Notification of Black Beatles Ltd as a person with significant control on 2025-06-13

View Document

22/06/2522 June 2025 Cessation of Hugo Anthony Thomas Gell as a person with significant control on 2025-06-13

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Registration of charge 084416020003, created on 2024-07-03

View Document

18/06/2418 June 2024 Registration of charge 084416020002, created on 2024-06-12

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/09/239 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registration of charge 084416020001, created on 2021-11-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS MARRISON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 DIRECTOR APPOINTED MR MARTIN JOHN DALLAS

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1622 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

09/03/169 March 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/03/169 March 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED MERCIAN LABELS GROUP LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM MERCIAN HOUSE WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BD

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 1600001

View Document

28/03/1328 March 2013 SHARES SUBDIVIDED 20/03/2013

View Document

27/03/1327 March 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM MERCIAN HOUSE WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 3BD UNITED KINGDOM

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG UNITED KINGDOM

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR DENNIS SIDNEY MARRISON

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR HUGO ANTHONY THOMAS GELL

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED DR ADRIAN STEELE

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document

12/03/1312 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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