TOPLAND MERCURY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr Sol Zakay on 2025-03-23

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

02/12/242 December 2024 Accounts for a small company made up to 2024-05-31

View Document

16/05/2416 May 2024 Appointment of Mr Terence David O'beirne as a director on 2024-05-15

View Document

16/05/2416 May 2024 Termination of appointment of Thomas Richard Betts as a director on 2024-05-15

View Document

20/01/2420 January 2024 Cessation of Haim Judah Michael Levy as a person with significant control on 2023-12-19

View Document

20/01/2420 January 2024 Notification of Andras Lajos Tailby-Faulkes as a person with significant control on 2023-12-19

View Document

19/01/2419 January 2024 Accounts for a small company made up to 2023-05-31

View Document

28/11/2328 November 2023 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY

View Document

27/11/2327 November 2023 Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY

View Document

20/11/2320 November 2023 Director's details changed for Mr Sol Zakay on 2023-03-13

View Document

20/11/2320 November 2023 Secretary's details changed for Natalia Franchini Gliorsi on 2023-03-13

View Document

20/11/2320 November 2023 Director's details changed for Mr Mark Simon Kingston on 2023-03-13

View Document

20/11/2320 November 2023 Director's details changed for Mr Thomas Richard Betts on 2023-03-13

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

08/08/238 August 2023 Second filing for the notification of Sir Peter Caruana as a person with significant control

View Document

21/06/2321 June 2023 Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor London W1U 1QY on 2023-06-21

View Document

23/01/2323 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

19/01/2319 January 2023 Termination of appointment of Cheryl Frances Moharm as a director on 2023-01-03

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

13/12/2213 December 2022 Registration of charge 074685820004, created on 2022-12-06

View Document

16/09/2216 September 2022 Appointment of Natalia Franchini Gliorsi as a secretary on 2022-09-01

View Document

16/09/2216 September 2022 Termination of appointment of Cheryl Frances Moharm as a secretary on 2022-09-01

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-05-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Sol Zakay on 2021-08-13

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

23/11/2123 November 2021 Registration of charge 074685820003, created on 2021-11-11

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Change of details for Haim Judah Michael Levy as a person with significant control on 2016-04-06

View Document

28/06/2128 June 2021 Notification of Peter Caruana as a person with significant control on 2020-12-01

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

13/12/1713 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074685820002

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SOL ZAKAY / 31/03/2017

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074685820001

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MRS CHERYL FRANCES MOHARM

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR THOMAS RICHARD BETTS

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL MOHARM

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR EDDIE ZAKAY

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BETTS

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MARK SIMON KINGSTON

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 22/05/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR THOMAS RICHARD BETTS

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSH

View Document

21/03/1421 March 2014 SECOND FILING FOR FORM AP01

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 02/09/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 02/09/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JONES / 02/09/2013

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 02/09/2013

View Document

19/12/1319 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 02/09/2013

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074685820001

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR SOL ZAKAY

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 07/01/2013

View Document

17/12/1217 December 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE ZAKAY / 03/04/2012

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/01/1128 January 2011 CURRSHO FROM 31/12/2011 TO 31/05/2011

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS CHERYL FRANCES MOHARM

View Document

15/12/1015 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1015 December 2010 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED CLIVE EDWARD BUSH

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR EDDIE ZAKAY

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR RICHARD WILLIAM JONES

View Document

15/12/1015 December 2010 SECRETARY APPOINTED MRS CHERYL FRANCES MOHARM

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

14/12/1014 December 2010 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