MERCURY DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mr Christopher Adrian Hobbs as a director on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

01/11/231 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 2 River Chambers High Street Romford RM1 1HR England to Town Hall Main Road Romford RM1 3BB on 2021-07-26

View Document

15/06/2115 June 2021 Appointment of Miss Shahana Jeewa as a secretary on 2021-06-02

View Document

24/08/2024 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

19/10/1819 October 2018 SECRETARY APPOINTED MR KEITH OLIVER

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105153440001

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR TOM DOBRASHIAN

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM TOLLGATE HOUSE 96 MARKET PLACE ROMFORD RM1 3ER UNITED KINGDOM

View Document

15/03/1715 March 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREW BLAKE-HERBERT

View Document

20/02/1720 February 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR TOM DOBRASHIAN

View Document

07/12/167 December 2016 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