MERCURY TECHNOLOGY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

19/01/2519 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

28/10/2328 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Anthony Tinker as a director on 2022-11-20

View Document

14/10/2214 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-11-24 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / HWEE JIN SEE / 04/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / HWEE JIN SEE / 04/03/2020

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR APPOINTED HWEE JIN SEE

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWEE JIN SEE

View Document

04/03/204 March 2020 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

02/01/202 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information