CITY AND MERCANTILE LIMITED

06624182
5&6 IRONBRIDGE HOUSE 3 BRIDGE APPROACH REGENTS PARK ROAD LONDON NW1 8BD

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2023 accounts Annual Accounts 7 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2022 accounts Annual Accounts 9 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2021 accounts Annual Accounts 10 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 accounts Annual Accounts 10 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2019 accounts Annual Accounts 10 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2019 mortgage Registration of a charge 7 Buy now
08 Apr 2019 mortgage Registration of a charge 8 Buy now
14 Mar 2019 accounts Annual Accounts 2 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 officers Termination of appointment of director (John Michael Joseph) 1 Buy now
14 Feb 2018 accounts Annual Accounts 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2017 accounts Annual Accounts 2 Buy now
13 Jul 2016 annual-return Annual Return 7 Buy now
04 Jul 2016 officers Change of particulars for director (Mr John Michael Joseph) 2 Buy now
04 Jul 2016 officers Change of particulars for director (Mr Lance Barry Joseph) 2 Buy now
25 Feb 2016 accounts Annual Accounts 2 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 accounts Annual Accounts 2 Buy now
01 Aug 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 2 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
21 Feb 2013 accounts Annual Accounts 4 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
18 Nov 2011 officers Change of particulars for director (Lance Joseph) 2 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
30 Jun 2010 address Move Registers To Sail Company 2 Buy now
30 Jun 2010 address Change Sail Address Company 2 Buy now
25 Jun 2010 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Lance Joseph) 2 Buy now
14 Oct 2009 accounts Annual Accounts 4 Buy now
07 Sep 2009 annual-return Return made up to 19/06/09; full list of members 4 Buy now
13 Jul 2009 officers Appointment terminated secretary michael cohen 1 Buy now
12 Sep 2008 capital Ad 19/06/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
23 Jul 2008 officers Secretary appointed michael cohen 2 Buy now
23 Jul 2008 officers Director appointed john michael joseph 3 Buy now
23 Jul 2008 officers Director appointed lance joseph 3 Buy now
18 Jul 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
19 Jun 2008 incorporation Incorporation Company 18 Buy now