PROJECT MERCURY TOPCO 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

29/05/2529 May 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Statement of capital on 2025-04-01

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 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 Group of companies' accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with updates

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 Mrs Sandra Louise Simpson 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

09/11/239 November 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

09/11/239 November 2023 Purchase of own shares.

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Registration of charge 132957670002, created on 2023-08-03

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-04-03

View Document

02/05/232 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Purchase of own shares.

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

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

View Document

18/01/2318 January 2023 Purchase of own shares.

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

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

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-11-08

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-11-30

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-11-08

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-11-08

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

12/10/2212 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-25 with updates

View Document

01/05/221 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-08

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 Statement of capital following an allotment of shares on 2021-11-08

View Document

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

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Resolutions

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

14/04/2114 April 2021 31/03/21 STATEMENT OF CAPITAL GBP 9212.07796

View Document

12/04/2112 April 2021 ADOPT ARTICLES 31/03/2021

View Document

12/04/2112 April 2021 ARTICLES OF ASSOCIATION

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132957670001

View Document

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

View Document

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

View Document

07/04/217 April 2021 DIRECTOR APPOINTED SIAN JONES

View Document

26/03/2126 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