MERCORE SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-07-12 with no updates |
05/05/255 May 2025 | Total exemption full accounts made up to 2024-07-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/05/2410 May 2024 | Certificate of change of name |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
01/02/241 February 2024 | Registered office address changed from Strelley Hall Main Street Strelley Nottingham NG8 6PE England to Ransom Hall South Ransom Wood Business Park Mansfield Nottingham NG21 0HJ on 2024-02-01 |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-07-31 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
28/09/2228 September 2022 | Confirmation statement made on 2022-07-12 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/02/2226 February 2022 | Termination of appointment of Roni Ajeti as a director on 2022-02-25 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
11/08/2011 August 2020 | DIRECTOR APPOINTED RONI AJETI |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RONI AJETI |
20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED NAJMUDEEN |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
19/08/1919 August 2019 | DIRECTOR APPOINTED RONI AJETI |
19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RONI AJETI / 24/06/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ABDULGHANI BADNJKI |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/07/1828 July 2018 | DISS40 (DISS40(SOAD)) |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM INNOVATION CENTRE SUIT 5, SECOND FLOOR, ARTIFIN ACCOUNTANTS 225 MARSH WALL LONDON E14 9FW ENGLAND |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/03/1720 March 2017 | DIRECTOR APPOINTED MR MOHAMED NAJMUDEEN |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SYYED / 30/11/2015 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 18 HILLCREST HEIGHTS 18-20 HILLCREST ROAD LONDON W5 1HJ UNITED KINGDOM |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULGHANI BADNJKI / 13/07/2015 |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SYYED / 30/11/2015 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
03/12/163 December 2016 | DISS40 (DISS40(SOAD)) |
30/11/1630 November 2016 | DIRECTOR APPOINTED MR AZIZ SYYED |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/07/1513 July 2015 | 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