Advanced company searchLink opens in new window

MERCORE SERVICES GROUP LIMITED

Company number 09683556

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)
19 Aug 2019 AP01 Appointment of Roni Ajeti as a director on 24 June 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Feb 2019 TM01 Termination of appointment of Abdulghani Badnjki as a director on 18 February 2019
19 Dec 2018 AA Micro company accounts made up to 31 July 2017
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 AD01 Registered office address changed from Innovation Centre Suit 5, Second Floor, Artifin Accountants 225 Marsh Wall London E14 9FW England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 5 February 2018
02 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
20 Mar 2017 AP01 Appointment of Mr Mohamed Najmudeen as a director on 1 January 2016
07 Mar 2017 CH01 Director's details changed for Mr Aziz Syyed on 30 November 2015
06 Jan 2017 AD01 Registered office address changed from 18 Hillcrest Heights 18-20 Hillcrest Road London W5 1HJ United Kingdom to Innovation Centre Suit 5, Second Floor, Artifin Accountants 225 Marsh Wall London E14 9FW on 6 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Abdulghani Badnjki on 13 July 2015
05 Jan 2017 CH01 Director's details changed for Mr Aziz Syyed on 30 November 2015
07 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2016 AP01 Appointment of Mr Aziz Syyed as a director on 30 November 2015
30 Nov 2016 CS01 Confirmation statement made on 12 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-13
  • GBP 10,000