Advanced company searchLink opens in new window

MERCANTA LIMITED

Company number 03173568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2016 TM01 Termination of appointment of Javier Vences Salgado as a director on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Alistair Mules as a director on 26 February 2016
12 Feb 2016 AA Accounts for a small company made up to 31 May 2015
08 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
01 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 112,345

Statement of capital on 2015-04-01
  • GBP 112,345
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2015.
03 Oct 2014 AA Accounts for a small company made up to 31 May 2014
25 Sep 2014 TM01 Termination of appointment of Craig Richard Hensman as a director on 29 August 2014
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 112,345
05 Dec 2013 AA Accounts for a small company made up to 31 May 2013
23 Oct 2013 TM01 Termination of appointment of Jose Aguilar Monagas as a director
08 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Apr 2013 TM01 Termination of appointment of Robert Howard-Jones as a director
10 Apr 2013 AP01 Appointment of Alain Philippe Poncelet as a director
10 Apr 2013 AP01 Appointment of Alistair Mules as a director
10 Apr 2013 AP01 Appointment of Javier Vences Salgado as a director
21 Dec 2012 AA Accounts for a small company made up to 31 May 2012
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Jul 2012 MISC Form 122 dated 25/02/09. 20000 redeemable variable pref @ £1 each redeemed at par. Later soc exists
04 Jul 2012 MISC Form 122 29/12/04. 50000 redeemable variable pref @ £1 each redeemed at par later soc exists
04 Jul 2012 MISC Form 122. 09/04/00 5000 redeemable pref @ £1 each redeemed at par. Later soc exists
04 Jul 2012 MISC Form 122. eff date 09/04/00 5000 redeemable pref @ £1 redeemed at par. Later soc exists
07 Jun 2012 SH06 Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 112,345
07 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2012 SH03 Purchase of own shares.