MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED
Company number 10419677
- Company Overview for MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED (10419677)
- Filing history for MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED (10419677)
- People for MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED (10419677)
- Charges for MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED (10419677)
- More for MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED (10419677)
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) |
---|---|---|---|
28 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
07 May 2021 | AP01 | Appointment of Mrs Helena Jayne Beare as a director on 7 May 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
03 Jun 2020 | MR01 | Registration of charge 104196770001, created on 28 May 2020 | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
29 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 09/10/2018 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Gary Wayne Smith on 1 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mrs Karen Ann Hasker-Smith on 1 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Gary Wayne Smith as a person with significant control on 1 October 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mrs Karen Ann Hasker-Smith as a person with significant control on 1 October 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU England to 90 New Town Row Aston Birmingham B6 4HZ on 3 July 2019 | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 |
Confirmation statement made on 9 October 2018 with no updates
|
|
12 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 May 2018 | AA01 | Current accounting period shortened from 31 October 2017 to 31 March 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU on 20 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates |