MERCORE SERVICES GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

05/05/255 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/02/2226 February 2022 Termination of appointment of Roni Ajeti as a director on 2022-02-25

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED RONI AJETI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR RONI AJETI

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMED NAJMUDEEN

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED RONI AJETI

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / RONI AJETI / 24/06/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ABDULGHANI BADNJKI

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

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

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 DIRECTOR APPOINTED MR MOHAMED NAJMUDEEN

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SYYED / 30/11/2015

View Document

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

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULGHANI BADNJKI / 13/07/2015

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AZIZ SYYED / 30/11/2015

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR AZIZ SYYED

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1513 July 2015 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