Advanced company searchLink opens in new window

TOPLAND MERCURY LIMITED

Company number 07468582

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)
23 Nov 2021 MR01 Registration of charge 074685820003, created on 11 November 2021
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 08/08/23
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
  • GBP 1,000
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