MERCURY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 076893610003, created on 2025-05-19

View Document

20/05/2520 May 2025 Satisfaction of charge 076893610001 in full

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

30/07/2430 July 2024 Registration of charge 076893610002, created on 2024-07-26

View Document

26/07/2426 July 2024 Registration of charge 076893610001, created on 2024-07-26

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

18/07/2318 July 2023 Cessation of David Edmondson as a person with significant control on 2023-07-05

View Document

18/07/2318 July 2023 Notification of Residencia Properties Limited as a person with significant control on 2023-07-05

View Document

18/07/2318 July 2023 Total exemption 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

20/09/2220 September 2022 Total exemption 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

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID EDMONDSON / 10/08/2020

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMONDSON / 10/08/2020

View Document

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

View Accounts

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EDMONDSON / 10/08/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMONDSON / 10/08/2020

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

19/03/2019 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EDMONDSON / 16/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMONDSON / 16/08/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 CESSATION OF DAVID EDMONDSON AS A PSC

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDMONDSON / 07/11/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDMONDSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/07/1518 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMONDSON / 03/05/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

24/09/1124 September 2011 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

01/07/111 July 2011 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