MERCURY FOREIGN EXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-03

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Change of details for Mr Alastair Constance as a person with significant control on 2024-12-12

View Document

27/05/2527 May 2025 Cessation of Simon Boddy as a person with significant control on 2024-12-12

View Document

23/05/2523 May 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-12

View Document

09/05/259 May 2025 Second filing of Confirmation Statement dated 2024-11-01

View Document

06/05/256 May 2025 Second filing of a statement of capital following an allotment of shares on 2011-04-14

View Document

13/03/2513 March 2025 Full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

12/11/2412 November 2024 Registered office address changed from 5 East Lane London SE16 4UD England to Collingham House 10-12 Gladstone Road London SW19 1QT on 2024-11-12

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

04/11/244 November 2024 Director's details changed for Mr Alastair Constance on 2024-11-01

View Document

04/11/244 November 2024 Change of details for Mr Alastair Constance as a person with significant control on 2024-11-01

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 36 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 4B FREDERICK'S PLACE LONDON EC2R 8AB ENGLAND

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 5 EAST LANE LONDON SE16 4UD

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON BODDY / 01/12/2016

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON BODDY / 01/12/2016

View Document

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

View Accounts

15/12/1715 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR MATT COLLINS

View Document

22/02/1722 February 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/01/168 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CONSTANCE / 02/04/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM FLAT 46 HARWOOD POINT ROTHERHITHE LONDON SE16 5HD

View Document

17/03/1517 March 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN CONSTANCE

View Document

07/02/147 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 1390.00

View Document

06/01/126 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/04/1114 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 1250

View Document

14/04/1114 April 2011 Statement of capital following an allotment of shares on 2011-04-12

View Document

01/02/111 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 NC INC ALREADY ADJUSTED 12/09/2010

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1011 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 05/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CONSTANCE / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 999

View Document

28/03/0928 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM FLAT 46 HARWOOD POINT ROTHERHITHE SE16 5HD

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 30/11/2008

View Document

05/12/075 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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