SEB MERCURY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Notification of Envantage Holdings Limited as a person with significant control on 2025-04-30

View Document

14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Cessation of Genesis Pv Investments Limited as a person with significant control on 2025-04-30

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

08/04/198 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/08/1831 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS PV INVESTMENTS LIMITED

View Document

24/01/1824 January 2018 Annual return made up to 22 January 2016 with full list of shareholders

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/17, NO UPDATES

View Document

22/01/1822 January 2018 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD MCGOWAN

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR PHILIP BRENT ALLETSON

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED COLIN HINDMARSH

View Document

18/10/1718 October 2017 ORDER OF COURT - RESTORATION

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/03/161 March 2016 STRUCK OFF AND DISSOLVED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 100 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED

View Document

25/07/1525 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CARPENTER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED GERARD PATRICK MCGOWAN

View Document

22/01/1422 January 2014 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