MERCURYTALK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/11/189 November 2018 DISS REQUEST WITHDRAWN

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM
17 HANOVER SQUARE
LONDON
W1S 1BN
ENGLAND

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM
229 HIGH STREET
LONDON
W3 9BY
ENGLAND

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM
229 HIGH STREET
LONDON
W3 9BY
ENGLAND

View Document

05/06/185 June 2018 CESSATION OF BHAMATHY SUTHAKARAN AS A PSC

View Document

03/06/183 June 2018 CESSATION OF SIVARAJAH SUTHAKARAN AS A PSC

View Document

03/06/183 June 2018 CESSATION OF BHAMATHY SUTHAKARAN AS A PSC

View Document

03/06/183 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAMATHY SUTHAKARAN

View Document

03/06/183 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIVARAJAH SUTHAKARAN

View Document

03/06/183 June 2018 CESSATION OF SIVARAJAH SUTHAKARAN AS A PSC

View Document

03/06/183 June 2018 DIRECTOR APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

03/06/183 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAMATHY SUTHAKARAN

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR BHAMATHY SUTHAKARAN

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY SIVARAJAH SUTHAKARAN

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM
57 HIGH STREET
BARKINGSIDE
ILFORD
ESSEX
IG6 2AE
ENGLAND

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 04/01/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM
229 HIGH STREET
LONDON
W3 9BY
ENGLAND

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 04/01/2018

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 13/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
713 CRANBROOK ROAD
ILFORD
ESSEX
IG2 6RJ
ENGLAND

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 03/02/2017

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 03/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 03/02/2017

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
229 HIGH STREET
LONDON
W3 9BY
ENGLAND

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 01/02/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM
713 CRANBROOK ROAD
ILFORD
ESSEX
IG2 6RJ
ENGLAND

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 01/02/2017

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 01/02/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 28/01/2017

View Document

28/01/1728 January 2017 REGISTERED OFFICE CHANGED ON 28/01/2017 FROM
229 HIGH STREET
LONDON
W3 9BY
ENGLAND

View Document

28/01/1728 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIVARAJAH SUTHAKARAN / 28/01/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR SIVARAJAH SUTHAKARAN

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY BHAMATHY SUTHAKARAN

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR BHAMATHY SUTHAKARAN

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MR SIVARAJAH SUTHAKARAN

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIVARAJAH SUTHAKARAN

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY SIVARAJAH SUTHAKARAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
713 CRANBROOK ROAD
GANTS HILL
ESSEX
IG2 6RJ
ENGLAND

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
MERCURYGROUP 50 BROADWAY
WESTMINSTER
LONDON
SW1H 0RG
ENGLAND

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 SECRETARY APPOINTED MR MANICKAVASAGAR RAVINDRAN

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR MANICKAVASAGAR RAVINDRAN

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR BHAMATHY SUTHAKARAN

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY BHAMATHY SUTHAKARAN

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
MERCURYGROUP 50 BROADWAY
WESTMINSTER
LONDON
SW1H 0RG

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BHAMATHY SUTHAKARAN / 23/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BHAMATHY SUTHAKARAN / 23/02/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAMATHY SUTHAKARAN / 15/01/2015

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR MANICKAVASAGAR RAVINDRAN

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR BHAMATHY SUTHAKARAN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY MANICKAVASAGAR RAVINDRAN

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, SECRETARY BHAMATHY SUTHAKARAN

View Document

27/12/1427 December 2014 DIRECTOR APPOINTED MR MANICKAVASAGAR RAVINDRAN

View Document

27/12/1427 December 2014 SECRETARY APPOINTED MR MANICKAVASAGAR RAVINDRAN

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR BHAMATHY SUTHAKARAN

View Document

06/08/146 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 DIRECTOR APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS BHAMATHY SUTHAKARAN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY MANICKAVASAGAR RAVINDRAN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MANICKAVASAGAR RAVINDRAN

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
50 BROADWAY
WESTMINSTER
LONDON
SW1H 0RG
ENGLAND

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR BHAMATHY SUTHAKARAN

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY BHAMATHY SUTHAKARAN

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR MANICKAVASAGAR RAVINDRAN

View Document

27/08/1327 August 2013 SECRETARY APPOINTED MR MANICKAVASAGAR RAVINDRAN

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
SBSS GROUP 50 BROADWAY
WESTMINSTER
LONDON
SW1H 0RG
ENGLAND

View Document

15/07/1315 July 2013 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