MERCURY PRINT & PACKAGING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-19 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-06-30 |
20/07/2120 July 2021 | Registered office address changed from Flat 2 Arundel House Park Road North Acton London W3 8RU to The Print Factory Royds Lane Leeds West Yorkshire LS12 6DU on 2021-07-20 |
20/07/2120 July 2021 | Registered office address changed from The Print Factory Royds Lane Leeds West Yorkshire LS12 6DU to Flat 2 Arundel House Park Road North Acton London W3 8RU on 2021-07-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
26/11/1526 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/03/1413 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/03/1314 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/03/1214 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/03/1121 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/03/1018 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR GRAYSON / 18/02/2010 |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/03/099 March 2009 | LOCATION OF REGISTER OF MEMBERS |
09/03/099 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/10/081 October 2008 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 2 WHITEHALL QUAY LEEDS LS1 4HG UNITED KINGDOM |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM THE PRINT FACTORY ROYDS LANE LEEDS WEST YORKSHIRE LS12 6DU |
10/06/0810 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/03/0712 March 2007 | LOCATION OF REGISTER OF MEMBERS |
12/03/0712 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE PRINT FACTORY ROYDS LANE LEEDS WEST YORKSHIRE LS12 6DU |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: NORTH LANE HOUSE 9 (B) NORTH LANE, HEADINGLEY LEEDS LS6 3HG |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
05/04/045 April 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
07/04/037 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
04/03/034 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
08/03/028 March 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
21/03/0121 March 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
24/03/0024 March 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
11/03/9911 March 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00 |
24/02/9924 February 1999 | SECRETARY RESIGNED |
19/02/9919 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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