PROJECT MERCURY TOPCO 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 |
29/05/2529 May 2025 | Change of share class name or designation |
01/04/251 April 2025 | Statement of capital on 2025-04-01 |
31/03/2531 March 2025 | |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-25 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 | Group of companies' accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Cancellation of shares. Statement of capital on 2023-10-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-25 with updates |
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 Mrs Sandra Louise Simpson 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 |
09/11/239 November 2023 | Cancellation of shares. Statement of capital on 2023-10-31 |
09/11/239 November 2023 | Purchase of own shares. |
05/10/235 October 2023 | Group of companies' accounts made up to 2022-12-31 |
07/08/237 August 2023 | Registration of charge 132957670002, created on 2023-08-03 |
07/06/237 June 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
07/06/237 June 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
16/05/2316 May 2023 | Cancellation of shares. Statement of capital on 2023-04-03 |
02/05/232 May 2023 | Purchase of own shares. |
02/05/232 May 2023 | Purchase of own shares. |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-25 with updates |
05/04/235 April 2023 | Termination of appointment of Ian Francis Kelly as a director on 2023-03-31 |
18/01/2318 January 2023 | Purchase of own shares. |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
13/01/2313 January 2023 | Purchase of own shares. |
13/01/2313 January 2023 | Purchase of own shares. |
13/01/2313 January 2023 | Purchase of own shares. |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
13/12/2213 December 2022 | Appointment of Mr Steven Martin Jennings as a director on 2022-12-08 |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
13/12/2213 December 2022 | Statement of capital following an allotment of shares on 2022-12-08 |
01/12/221 December 2022 | Cancellation of shares. Statement of capital on 2022-11-08 |
01/12/221 December 2022 | Cancellation of shares. Statement of capital on 2022-11-30 |
01/12/221 December 2022 | Cancellation of shares. Statement of capital on 2022-11-08 |
01/12/221 December 2022 | Cancellation of shares. Statement of capital on 2022-11-08 |
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 |
12/10/2212 October 2022 | Group of companies' accounts made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-25 with updates |
01/05/221 May 2022 | Second filing of a statement of capital following an allotment of shares on 2021-11-08 |
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 | Statement of capital following an allotment of shares on 2021-11-08 |
10/11/2110 November 2021 | Appointment of Mr Mark Mckenzie Naylor as a director on 2021-11-08 |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Memorandum and Articles of Association |
06/10/216 October 2021 | Change of share class name or designation |
06/10/216 October 2021 | Resolutions |
27/09/2127 September 2021 | Statement of capital following an allotment of shares on 2021-09-24 |
14/04/2114 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 9212.07796 |
12/04/2112 April 2021 | ADOPT ARTICLES 31/03/2021 |
12/04/2112 April 2021 | ARTICLES OF ASSOCIATION |
08/04/218 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132957670001 |
07/04/217 April 2021 | DIRECTOR APPOINTED MR IAN FRANCIS KELLY |
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 |
07/04/217 April 2021 | DIRECTOR APPOINTED SIAN JONES |
26/03/2126 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