MERCURY CONSULTING LIMITED

03050466
THE BARN LITTLE BROWNS LANE EDENBRIDGE KENT TN8 6LH

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 8 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 7 Buy now
30 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 7 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 accounts Annual Accounts 8 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 8 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 3 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 3 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Aug 2016 accounts Annual Accounts 4 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
02 Dec 2015 accounts Annual Accounts 4 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 4 Buy now
26 May 2014 annual-return Annual Return 4 Buy now
28 Dec 2013 accounts Annual Accounts 4 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
03 Nov 2010 accounts Annual Accounts 4 Buy now
27 May 2010 accounts Amended Accounts 4 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for director (Stephen Martin Ford) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
21 May 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 4 Buy now
10 Jul 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
30 May 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
30 May 2008 officers Secretary's change of particulars / simone ford / 29/05/2008 2 Buy now
29 May 2008 officers Director's change of particulars / stephen ford / 31/08/2007 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from the barn little browns lane edenbridge kent TN8 6LH 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 1 deacon close downside cobham surrey KT11 3NT 1 Buy now
20 Dec 2007 accounts Annual Accounts 5 Buy now
19 Jun 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
27 Feb 2007 accounts Annual Accounts 5 Buy now
27 Apr 2006 annual-return Return made up to 27/04/06; full list of members 2 Buy now
01 Mar 2006 accounts Annual Accounts 6 Buy now
26 May 2005 annual-return Return made up to 27/04/05; full list of members 2 Buy now
18 Feb 2005 accounts Annual Accounts 12 Buy now
28 Oct 2004 annual-return Return made up to 27/04/04; full list of members 6 Buy now
03 Mar 2004 accounts Delivery ext'd 3 mth 30/04/03 2 Buy now
02 Mar 2004 accounts Annual Accounts 12 Buy now
20 Feb 2004 accounts Annual Accounts 11 Buy now
11 May 2003 annual-return Return made up to 27/04/03; full list of members 6 Buy now
03 May 2002 annual-return Return made up to 27/04/02; full list of members 6 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: 58 reed drive royal earlswood park redhill surrey RH1 6TB 1 Buy now
14 Jan 2002 officers Secretary's particulars changed 1 Buy now
14 Jan 2002 officers Director's particulars changed 1 Buy now
17 Dec 2001 accounts Annual Accounts 9 Buy now
31 May 2001 annual-return Return made up to 27/04/01; full list of members 6 Buy now
15 Feb 2001 accounts Annual Accounts 9 Buy now
31 Jan 2001 address Registered office changed on 31/01/01 from: 14 hazlewood heights hurst green oxted surrey RH8 0QQ 1 Buy now
18 Oct 2000 officers Director's particulars changed 1 Buy now
21 Apr 2000 annual-return Return made up to 27/04/00; full list of members 6 Buy now
09 Feb 2000 accounts Annual Accounts 9 Buy now
10 Jun 1999 annual-return Return made up to 27/04/99; full list of members 6 Buy now
09 May 1999 accounts Annual Accounts 10 Buy now
02 Mar 1999 accounts Delivery ext'd 3 mth 30/04/98 1 Buy now
17 Aug 1998 annual-return Return made up to 27/04/98; no change of members 4 Buy now
03 Mar 1998 accounts Annual Accounts 9 Buy now
14 Jul 1997 address Registered office changed on 14/07/97 from: lakewood house, unit 18 horndon business park west horndon, brentwood essex CM13 3XL 1 Buy now
14 Jul 1997 officers Director's particulars changed 1 Buy now
13 May 1997 annual-return Return made up to 27/04/97; no change of members 4 Buy now
17 Feb 1997 accounts Annual Accounts 10 Buy now
13 May 1996 annual-return Return made up to 27/04/96; full list of members 6 Buy now
30 Aug 1995 officers New director appointed 2 Buy now
30 Aug 1995 officers New secretary appointed 2 Buy now
30 Aug 1995 officers Director resigned 2 Buy now
30 Aug 1995 officers Secretary resigned 2 Buy now
30 Aug 1995 capital Ad 28/07/95--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Apr 1995 incorporation Incorporation Company 30 Buy now