PROJECT MERCURY BIDCO LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Registered 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 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
13/11/2413 November 2024 | Termination of appointment of Michael Eliot Craven as a director on 2024-11-13 |
10/10/2410 October 2024 | Full accounts made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
16/11/2316 November 2023 | Appointment of Mrs Sandra Louise Simpson as a director on 2023-11-06 |
16/11/2316 November 2023 | Appointment of Mrs Sarah Barbara Tromans as a director on 2023-11-06 |
16/11/2316 November 2023 | Appointment of Mr Andrew Frank Szabo as a director on 2023-11-06 |
05/10/235 October 2023 | Full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Registration of charge 132992180002, created on 2023-08-03 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
05/04/235 April 2023 | Termination of appointment of Ian Francis Kelly as a director on 2023-03-31 |
13/12/2213 December 2022 | Appointment of Mr Steven Martin Jennings as a director on 2022-12-08 |
07/11/227 November 2022 | Appointment of Mr Alexander Robert Jessup as a director on 2022-10-17 |
07/11/227 November 2022 | Termination of appointment of Mark Mckenzie Naylor as a director on 2022-10-16 |
01/10/221 October 2022 | Full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Director's details changed for Sian Julia Jones on 2022-03-30 |
28/01/2228 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
10/11/2110 November 2021 | Appointment of Mr Mark Mckenzie Naylor as a director on 2021-11-08 |
08/04/218 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132992180001 |
07/04/217 April 2021 | DIRECTOR APPOINTED SIAN JONES |
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 |
07/04/217 April 2021 | DIRECTOR APPOINTED MR IAN FRANCIS KELLY |
29/03/2129 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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