MERCURY MANSIONS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Geoff Ross as a director on 2025-07-23

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-29

View Document

02/12/242 December 2024 Termination of appointment of a H F Secretaries Ltd as a secretary on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-12-02

View Document

12/08/2412 August 2024 Termination of appointment of Artemis Davenport as a director on 2024-08-08

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-03-31

View Document

22/04/2422 April 2024 Secretary's details changed for A H F Secretaries Ltd on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 149 Upper Richmond Road Putney SW15 2TX United Kingdom to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Geoff Ross on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mrs Artemis Davenport on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Julian Davenport on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Victor Condon on 2024-04-22

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

21/06/2121 June 2021 Appointment of A H F Secretaries Ltd as a secretary on 2021-06-21

View Document

21/06/2121 June 2021 Registered office address changed from C/O Kwb Pm Ltd Lancaster House 67 Newhall Street Birmingham B3 1NQ England to 149 Upper Richmond Road Putney SW15 2TX on 2021-06-21

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN RANAMAGAR

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

06/08/196 August 2019 08/03/17 STATEMENT OF CAPITAL GBP 12

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR NATHAN RANAMAGAR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 ADOPT ARTICLES 12/11/2018

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM MERCURY MANSIONS DRYBURGH ROAD PUTNEY SW15 1BR ENGLAND

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR ANTHONY EDWARD REES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS ARTEMIS DAVENPORT

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR JULIAN DAVENPORT

View Document

08/03/178 March 2017 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