- Company Overview for TOPLAND MERCURY LIMITED (07468582)
- Filing history for TOPLAND MERCURY LIMITED (07468582)
- People for TOPLAND MERCURY LIMITED (07468582)
- Charges for TOPLAND MERCURY LIMITED (07468582)
- More for TOPLAND MERCURY LIMITED (07468582)
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) |
---|---|---|---|
23 Nov 2021 | MR01 | Registration of charge 074685820003, created on 11 November 2021 | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2021 | MA | Memorandum and Articles of Association | |
28 Jun 2021 | PSC01 |
Notification of Peter Caruana as a person with significant control on 1 December 2020
|
|
28 Jun 2021 | PSC04 | Change of details for Haim Judah Michael Levy as a person with significant control on 6 April 2016 | |
04 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
16 Dec 2020 | AA | Accounts for a small company made up to 31 May 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
28 Nov 2019 | AA | Accounts for a small company made up to 31 May 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Sol Zakay on 30 September 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
13 Dec 2017 | AA | Full accounts made up to 31 May 2017 | |
18 Jul 2017 | MR01 | Registration of charge 074685820002, created on 17 July 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Sol Zakay on 31 March 2017 | |
06 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
07 Jun 2016 | MR04 | Satisfaction of charge 074685820001 in full | |
06 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
03 Dec 2015 | AA | Full accounts made up to 31 May 2015 | |
31 Jul 2015 | AP01 | Appointment of Mrs Cheryl Frances Moharm as a director on 31 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Thomas Richard Betts as a director on 9 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Richard William Jones as a director on 9 July 2015 |