MERCURY3 HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

04/08/254 August 2025 Director's details changed for Mr Alan John Beattie on 2025-08-01

View Document

01/08/251 August 2025 Registered office address changed from 7 Park Row Leeds LS1 5HD England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2025-08-01

View Document

01/08/251 August 2025 Director's details changed for Mr Ian Richard Watson on 2025-08-01

View Document

01/08/251 August 2025 Director's details changed for Mr Trevor William Marshall on 2025-08-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

12/08/2412 August 2024 Director's details changed for Mr Trevor William Marshall on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Ian Richard Watson on 2024-08-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Director's details changed for Mr Alan John Beattie on 2024-01-25

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

31/03/2331 March 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

04/01/224 January 2022 Particulars of variation of rights attached to shares

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

09/08/219 August 2021 Appointment of Mr Alan John Beattie as a director on 2021-07-30

View Document

09/08/219 August 2021 Appointment of Mr Trevor William Marshall as a director on 2021-07-30

View Document

30/07/2130 July 2021 Incorporation

View Document


More Company Information