Advanced company searchLink opens in new window

MERMAID (BRANDS) LIMITED

Company number 09619888

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 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from Unit 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom to 80 New Bond Street London W1S 1SB on 19 October 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
14 Jul 2017 PSC02 Notification of Huk 39 Limited as a person with significant control on 6 April 2016
27 Jan 2017 AA Full accounts made up to 15 December 2015
26 Jan 2017 OC S1096 Court Order to Rectify
18 Oct 2016 AA01 Current accounting period extended from 15 December 2016 to 31 December 2016
27 Sep 2016 ANNOTATION Rectified The AA01 was removed from the public register on 26/01/2017 pursuant to order of court
13 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 MR01 Registration of charge 096198880005, created on 30 June 2016
20 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
04 Jan 2016 MR01 Registration of charge 096198880004, created on 16 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Jan 2016 MR01 Registration of charge 096198880003, created on 16 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
18 Dec 2015 MG06 Particulars of a charge subject to which a property has been acquired / charge code 096198880002
18 Dec 2015 MG06 Particulars of a charge subject to which a property has been acquired / charge code 096198880001
23 Nov 2015 AP01 Appointment of Mr Henry William Foster as a director on 19 November 2015
12 Nov 2015 CERTNM Company name changed huk 62 LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
27 Oct 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
27 Oct 2015 TM01 Termination of appointment of Robert James Lee as a director on 26 October 2015
27 Oct 2015 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 26 October 2015
27 Oct 2015 AP01 Appointment of Mr Paul Mcgowan as a director on 26 October 2015
02 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-02
  • GBP 1