PROJECT MERCURY BIDCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from Lansdowne Gate New Road Solihull B91 3DL England to C/O Dwf Company Secretarial Services Limited One Snowhill, Snow Hill Queensway Birmingham B4 6GA on 2025-06-16

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Michael Eliot Craven as a director on 2024-11-13

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

16/11/2316 November 2023 Appointment of Mrs Sandra Louise Simpson as a director on 2023-11-06

View Document

16/11/2316 November 2023 Appointment of Mrs Sarah Barbara Tromans as a director on 2023-11-06

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Frank Szabo as a director on 2023-11-06

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Registration of charge 132992180002, created on 2023-08-03

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Ian Francis Kelly as a director on 2023-03-31

View Document

13/12/2213 December 2022 Appointment of Mr Steven Martin Jennings as a director on 2022-12-08

View Document

07/11/227 November 2022 Appointment of Mr Alexander Robert Jessup as a director on 2022-10-17

View Document

07/11/227 November 2022 Termination of appointment of Mark Mckenzie Naylor as a director on 2022-10-16

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Director's details changed for Sian Julia Jones on 2022-03-30

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/11/2110 November 2021 Appointment of Mr Mark Mckenzie Naylor as a director on 2021-11-08

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132992180001

View Document

07/04/217 April 2021 DIRECTOR APPOINTED SIAN JONES

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 13TH FLOOR NUMBER ONE SPINNINGFIELDS 1 HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR IAN FRANCIS KELLY

View Document

29/03/2129 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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