SEB MERCURY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Notification of Envantage Holdings Limited as a person with significant control on 2025-04-30 |
14/05/2514 May 2025 | Resolutions |
14/05/2514 May 2025 | Cessation of Genesis Pv Investments Limited as a person with significant control on 2025-04-30 |
14/05/2514 May 2025 | Memorandum and Articles of Association |
07/05/257 May 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/07/2317 July 2023 | Micro company accounts made up to 2023-01-31 |
01/06/231 June 2023 | Registered office address changed from 8 Grange Lane Didsbury Manchester M20 6RW to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 2023-06-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/04/201 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
08/04/198 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/08/1831 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
24/01/1824 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS PV INVESTMENTS LIMITED |
24/01/1824 January 2018 | Annual return made up to 22 January 2016 with full list of shareholders |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/17, NO UPDATES |
22/01/1822 January 2018 | Annual return made up to 22 January 2015 with full list of shareholders |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELD MANCHESTER M3 3EB ENGLAND |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GERARD MCGOWAN |
26/10/1726 October 2017 | DIRECTOR APPOINTED MR PHILIP BRENT ALLETSON |
26/10/1726 October 2017 | DIRECTOR APPOINTED COLIN HINDMARSH |
18/10/1718 October 2017 | ORDER OF COURT - RESTORATION |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/03/161 March 2016 | STRUCK OFF AND DISSOLVED |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 100 CANNON STREET LONDON EC4N 6EU ENGLAND |
20/11/1520 November 2015 | APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED |
25/07/1525 July 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/11/1428 November 2014 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARPENTER |
01/07/141 July 2014 | DIRECTOR APPOINTED GERARD PATRICK MCGOWAN |
22/01/1422 January 2014 | 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