Advanced company searchLink opens in new window

MERMAID LIMITED

Company number 03283213

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
31 Aug 2023 AD01 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ on 31 August 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
20 Mar 2020 CH03 Secretary's details changed for Mr Mark Russell on 1 March 2020
20 Mar 2020 PSC04 Change of details for Mr Mark Russell as a person with significant control on 1 March 2020
19 Mar 2020 CH01 Director's details changed for Mr Mark Russell on 1 March 2020
19 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020
22 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 PSC04 Change of details for Mr Mark Russell as a person with significant control on 23 November 2018
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2018 AD01 Registered office address changed from High Banks Slip Mill Road Hawkhurst Cranbrook Kent TN18 5AD to 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 23 November 2018
13 Nov 2018 PSC04 Change of details for Mr Mark Russell as a person with significant control on 6 April 2016
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
12 Nov 2018 PSC07 Cessation of Mark Russell as a person with significant control on 6 April 2016
30 Oct 2018 CH03 Secretary's details changed for Mr Mark Russell on 29 October 2018
29 Oct 2018 PSC04 Change of details for Mr Mark Russell as a person with significant control on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Mark Russell on 29 October 2018
27 Nov 2017 PSC01 Notification of Mark Russell as a person with significant control on 6 April 2016