Advanced company searchLink opens in new window

MERCURIUS HOLDINGS LTD

Company number 10822896

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)
02 Sep 2019 TM01 Termination of appointment of Frank John Gosling as a director on 30 August 2019
02 Sep 2019 AP01 Appointment of Mr Christopher Andrew Humphreys as a director on 30 August 2019
02 Sep 2019 AP01 Appointment of Mr Wayne Richard Hollinshead as a director on 30 August 2019
02 Sep 2019 AP03 Appointment of Ms Zoe Sheila Robertson as a secretary on 30 August 2019
02 Sep 2019 TM02 Termination of appointment of Anika Ann Gosling as a secretary on 30 August 2019
02 Sep 2019 TM01 Termination of appointment of Anika Ann Gosling as a director on 30 August 2019
02 Sep 2019 AD01 Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom to Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ on 2 September 2019
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 120
21 Aug 2019 MA Memorandum and Articles of Association
21 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
21 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
09 Jul 2018 AP01 Appointment of Mrs Anika Ann Gosling as a director on 16 June 2017
09 Jul 2018 PSC01 Notification of Stephen Frank Gosling as a person with significant control on 28 July 2017
09 Jul 2018 PSC01 Notification of Anika Ann Gosling as a person with significant control on 28 July 2017
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
04 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
23 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 90.00
18 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-16
  • GBP 75