Advanced company searchLink opens in new window

MERCURY DESIGN LIMITED

Company number 03970548

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
31 Jan 2024 AA Unaudited abridged accounts made up to 31 October 2023
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
02 Feb 2023 AA Unaudited abridged accounts made up to 31 October 2022
13 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
20 Mar 2022 AA Unaudited abridged accounts made up to 31 October 2021
14 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 October 2020
04 Jun 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
29 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 08/04/2019
30 Jun 2019 AA Micro company accounts made up to 31 December 2018
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 24,510
10 May 2019 CS01 08/04/19 Statement of Capital gbp 24510
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/07/2019
10 May 2019 CH03 Secretary's details changed for Sally Hayes on 3 May 2019
10 May 2019 PSC04 Change of details for Mr Michael Carlos Rodrigues as a person with significant control on 3 May 2019
10 May 2019 PSC04 Change of details for Ms Sally Hayes as a person with significant control on 3 May 2019
10 May 2019 CH01 Director's details changed for Mr Michael Carlos Rodrigues on 3 May 2019
10 May 2019 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 10 May 2019
10 May 2019 AD01 Registered office address changed from The Stables Wrotham Road Meopham Kent DA13 0HP England to Kings Lodge London Road West Kingsdown Kent TN15 6AR on 10 May 2019
07 May 2019 CH01 Director's details changed for Ms Sally Hayes on 3 May 2019
28 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
21 Jan 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 MR01 Registration of charge 039705480004, created on 12 December 2017