MERCURY TECHNOLOGY GROUP, LTD.
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Termination of appointment of Business Control Ltd as a secretary on 2025-10-24 |
| 04/09/254 September 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 04/08/254 August 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
| 20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
| 25/06/2425 June 2024 | Registered office address changed from C/O Business Control Ltd Red Lion Yard Frome Road Bath Somerset BA2 2PP United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-06-25 |
| 25/06/2425 June 2024 | Termination of appointment of Janina Murphy as a director on 2024-01-29 |
| 25/06/2425 June 2024 | Termination of appointment of Mark Clayman as a director on 2024-01-29 |
| 21/06/2421 June 2024 | Appointment of Mr Derek Boyd Simpson as a director on 2024-05-29 |
| 21/06/2421 June 2024 | Appointment of Mr Malcolm Joseph Fernandes as a director on 2024-05-29 |
| 21/06/2421 June 2024 | Appointment of Gareth John Newton as a director on 2024-05-29 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/10/2326 October 2023 | Termination of appointment of Jason Facer as a director on 2022-11-30 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 04/07/234 July 2023 | Auditor's resignation |
| 16/06/2316 June 2023 | Total exemption full accounts made up to 2021-12-31 |
| 25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
| 25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-08-12 with no updates |
| 27/01/2227 January 2022 | Termination of appointment of Arthur Green as a director on 2021-12-22 |
| 27/01/2227 January 2022 | Appointment of Mr Jason Facer as a director on 2021-12-22 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/08/2027 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
| 29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH ANGELL |
| 29/08/1929 August 2019 | DIRECTOR APPOINTED MR STEVE KLOEBLEN |
| 29/08/1929 August 2019 | DIRECTOR APPOINTED MR DAMON GREGOIRE |
| 25/02/1925 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY TECHNOLOGY GROUP, INC. |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
| 15/11/1815 November 2018 | CESSATION OF JEFFREY CROMWELL AS A PSC |
| 15/11/1815 November 2018 | CESSATION OF BRIAN DAY AS A PSC |
| 26/05/1826 May 2018 | DISS40 (DISS40(SOAD)) |
| 18/05/1818 May 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 29/12/1729 December 2017 | DIRECTOR APPOINTED JAMES THOMAS MCINNES |
| 29/12/1729 December 2017 | DIRECTOR APPOINTED KEITH ANGELL |
| 28/12/1728 December 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DAY |
| 28/12/1728 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CROMWELL |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
| 20/06/1720 June 2017 | PREVSHO FROM 31/08/2017 TO 31/05/2017 |
| 13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAY / 13/06/2017 |
| 13/06/1713 June 2017 | REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM |
| 13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CROMWELL / 13/06/2017 |
| 12/08/1612 August 2016 | 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