Advanced company searchLink opens in new window

MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED

Company number 10419677

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)
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
  • GBP 120
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/10/2019.
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