NEW MERCURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

20/05/2220 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA BUCKLAND

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM ELWOOD HOUSE 42 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY ENGLAND

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM ELWOOD HOUSE, 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART ELLIS / 01/11/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA BUCKLAND / 01/11/2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID STUART ELLIS / 01/11/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID STUART ELLIS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART ELLIS / 23/11/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

29/11/0629 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: PO BOX 1495 141 HIGH STREET BARNET HERTFORDSHIRE EN5 5XU

View Document

07/02/037 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: OFFICES OF PAUL FRASER & CO CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3JZ

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: OFFICES OF PAUL FRASER F.A.P.A. 1095-7 FINCHLEY ROAD TEMPLE FORTUNE LONDON.NW11 OQL

View Document

04/12/004 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: OFFICERS OF PAUL FRASER FAIA. FAPA. FSCA. 1ST FLOOR, CARRADINE HOUSE 237 REGENTS PK RD LONDON N3 3LF

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/12/9113 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: LEWIS ALKIN HOUSE 23/35 HENDON LANE LONDON N3 1RS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 8/9 FINCHLEY ROAD LONDON NW11 8AJ

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/06/8610 June 1986 FIRST GAZETTE

View Document

23/05/8623 May 1986 RETURN MADE UP TO 22/07/85; FULL LIST OF MEMBERS

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