MERCURY WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/12/2417 December 2024 | Director's details changed for Mr Oliver James Bourke on 2024-12-17 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
17/12/2417 December 2024 | Change of details for Mercury Wealth Holdings Limited as a person with significant control on 2024-12-17 |
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 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Termination of appointment of Julie Taylor Bourke as a secretary on 2024-01-11 |
12/01/2412 January 2024 | Termination of appointment of Nigel Patrick Bourke as a director on 2024-01-11 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-01 with updates |
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 |
02/10/232 October 2023 | Purchase of own shares. |
06/09/236 September 2023 | Cancellation of shares. Statement of capital on 2023-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-01 with updates |
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 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-01 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Second filing of Confirmation Statement dated 2020-12-01 |
30/06/2130 June 2021 | Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB |
30/06/2130 June 2021 | Register inspection address has been changed to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB |
01/12/201 December 2020 | Confirmation statement made on 2020-12-01 with updates |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | DIRECTOR APPOINTED MR OLIVER JAMES BOURKE |
18/12/1518 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | 19/06/15 STATEMENT OF CAPITAL GBP 3 |
30/06/1530 June 2015 | ARTICLES OF ASSOCIATION |
30/06/1530 June 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/06/1530 June 2015 | ADOPT ARTICLES 19/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/125 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/115 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JULIE TAYLOR BOURKE / 28/01/2011 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK BOURKE / 28/01/2011 |
29/12/1029 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK BOURKE / 11/12/2009 |
11/12/0911 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0711 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
26/05/0626 May 2006 | DIRECTOR RESIGNED |
06/01/066 January 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
09/12/049 December 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
09/12/039 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
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 |
02/12/032 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/12/032 December 2003 | DIRECTOR RESIGNED |
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