MERC GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/10/254 October 2025 New | |
04/10/254 October 2025 New | |
06/06/256 June 2025 | Appointment of Mr Scott Whiteley as a secretary on 2025-04-28 |
22/04/2522 April 2025 | Termination of appointment of Peter Lewis as a secretary on 2025-02-18 |
21/01/2521 January 2025 | Appointment of Mr Raymond Grochowski as a director on 2025-01-16 |
02/12/242 December 2024 | Satisfaction of charge 067340140005 in full |
29/11/2429 November 2024 | Satisfaction of charge 067340140004 in full |
29/11/2429 November 2024 | Satisfaction of charge 067340140007 in full |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
03/10/243 October 2024 | Termination of appointment of James Berklas as a director on 2024-10-03 |
08/08/248 August 2024 | Termination of appointment of Hannah Elizabeth Berry as a director on 2024-08-01 |
08/08/248 August 2024 | Appointment of Mr Jonathan Roy as a director on 2024-08-01 |
08/08/248 August 2024 | Appointment of Mr James Berklas as a director on 2024-08-01 |
08/08/248 August 2024 | Termination of appointment of Rachael Amanda O'brien as a director on 2024-08-01 |
08/08/248 August 2024 | Appointment of Mr Peter Lewis as a secretary on 2024-08-01 |
08/08/248 August 2024 | Termination of appointment of Richard James Meade as a director on 2024-08-01 |
08/08/248 August 2024 | Termination of appointment of Elizabeth Jane Meade as a director on 2024-08-01 |
08/08/248 August 2024 | Appointment of Mr Douglas Folsom as a director on 2024-08-01 |
07/08/247 August 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
07/08/247 August 2024 | Registered office address changed from Lower Clough Mill Pendle Street Barrowford Nelson BB9 8PH to 1 Bentley Wood Way Network 65 Business Park Hapton Burnley Lancashire BB11 5TG on 2024-08-07 |
07/08/247 August 2024 | Satisfaction of charge 067340140006 in full |
20/06/2420 June 2024 | Satisfaction of charge 067340140002 in full |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-09-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/01/2311 January 2023 | Director's details changed for Mrs Elizabeth Jane Meade on 2022-12-01 |
11/01/2311 January 2023 | Director's details changed for Mr Richard James Meade on 2022-12-01 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-09-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-27 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/09/2222 September 2022 | Registration of charge 067340140007, created on 2022-09-12 |
04/04/224 April 2022 | Statement of capital on 2022-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-27 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/1522 July 2015 | ADOPT ARTICLES 01/07/2015 |
30/10/1430 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
24/10/1424 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
03/07/143 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067340140001 |
14/11/1314 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
15/08/1315 August 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
15/08/1315 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
15/11/1215 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
16/07/1216 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
20/12/1120 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
09/11/109 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
27/03/1027 March 2010 | DISS40 (DISS40(SOAD)) |
25/03/1025 March 2010 | Annual return made up to 27 October 2009 with full list of shareholders |
02/03/102 March 2010 | FIRST GAZETTE |
27/11/0927 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/09 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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