MERCURY MIDCO 2 LIMITED

09919328
24 BRITTON STREET LONDON GREATER LONDON EC1M 5UA

Documents

Documents
Date Category Description Pages
14 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2024 accounts Annual Accounts 14 Buy now
23 Nov 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 03/02/24 46 Buy now
23 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 03/02/24 2 Buy now
23 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 03/02/24 1 Buy now
12 Nov 2024 other Notice of agreement to exemption from audit of accounts for period ending 03/02/24 1 Buy now
12 Nov 2024 other Audit exemption statement of guarantee by parent company for period ending 03/02/24 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2023 accounts Annual Accounts 19 Buy now
07 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2023 resolution Resolution 3 Buy now
31 May 2023 incorporation Memorandum Articles 44 Buy now
25 May 2023 incorporation Memorandum Articles 44 Buy now
16 May 2023 capital Return of Allotment of shares 3 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 18 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 17 Buy now
18 Aug 2021 mortgage Registration of a charge 59 Buy now
01 Feb 2021 accounts Annual Accounts 16 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 17 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Annual Accounts 16 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 14 Buy now
17 Jul 2017 officers Change of particulars for director (Mrs Rebecca Elizabeth Alden Farrar-Hockley) 2 Buy now
17 Jul 2017 officers Change of particulars for director (Mr Neil Charles Clifford) 2 Buy now
17 Jul 2017 officers Change of particulars for director (Dale Nicholas Christilaw) 2 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2016 capital Return of Allotment of shares 4 Buy now
03 Mar 2016 officers Appointment of director (Mrs Rebecca Elizabeth Alden Farrar-Hockley) 3 Buy now
03 Mar 2016 officers Appointment of director (Mr Neil Charles Clifford) 3 Buy now
03 Mar 2016 officers Appointment of director (Dale Nicholas Christilaw) 3 Buy now
03 Mar 2016 officers Termination of appointment of director (Peter Anthony Colin Catterall) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (Charles Miller-Jones) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (Maxim Devin Crewe) 2 Buy now
23 Feb 2016 mortgage Registration of a charge 59 Buy now
16 Dec 2015 incorporation Incorporation Company 33 Buy now