MERCURY MINDS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/10/2515 October 2025 NewApplication to strike the company off the register

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Registered office address changed from 25 Atterbury Close Westerham Kent TN16 1BQ United Kingdom to 1a Fullers Hill Westerham TN16 1AF on 2025-01-14

View Document

25/10/2425 October 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 25 Atterbury Close Westerham Kent TN16 1BQ on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Lloyd Davis on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Jordan Williamson-Blake on 2024-10-25

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-06-30

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2023-10-03

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Director's details changed for Mr Jordan Williamson-Blake on 2022-06-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts


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