MERCURY WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Director's details changed for Mr Oliver James Bourke on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

17/12/2417 December 2024 Change of details for Mercury Wealth Holdings Limited as a person with significant control on 2024-12-17

View Document

25/11/2425 November 2024 Registered office address changed from 2 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to Mercury House 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 2024-11-25

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Termination of appointment of Julie Taylor Bourke as a secretary on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Nigel Patrick Bourke as a director on 2024-01-11

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

06/12/236 December 2023 Register inspection address has been changed from 2 Yarm Road Stockton-on-Tees TS18 3NA England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX

View Document

02/10/232 October 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Cancellation of shares. Statement of capital on 2023-09-01

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

14/12/2214 December 2022 Register inspection address has been changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England to 2 Yarm Road Stockton-on-Tees TS18 3NA

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Second filing of Confirmation Statement dated 2020-12-01

View Document

30/06/2130 June 2021 Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB

View Document

30/06/2130 June 2021 Register inspection address has been changed to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB

View Document

01/12/201 December 2020 Confirmation statement made on 2020-12-01 with updates

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 DIRECTOR APPOINTED MR OLIVER JAMES BOURKE

View Document

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 19/06/15 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1530 June 2015 ARTICLES OF ASSOCIATION

View Document

30/06/1530 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 ADOPT ARTICLES 19/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE TAYLOR BOURKE / 28/01/2011

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK BOURKE / 28/01/2011

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK BOURKE / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 S366A DISP HOLDING AGM 02/12/03 S252 DISP LAYING ACC 02/12/03 S386 DISP APP AUDS 02/12/03

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

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