Advanced company searchLink opens in new window

MERCURY COMMS LIMITED

Company number 11335411

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)
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
05 Mar 2024 AD01 Registered office address changed from 52 Berkeley Square London W1J 5BT England to 59-60 Grosvenor Street London W1K 3HZ on 5 March 2024
10 Oct 2023 CH01 Director's details changed for Mr Julian Bowie Krickl on 1 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Julian Bowie Krickl on 1 October 2023
10 Oct 2023 CH01 Director's details changed for Ms Laura Frances Nannette Krickl on 1 October 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Dec 2022 PSC04 Change of details for Ms Laura Frances Nannette Krickl as a person with significant control on 16 December 2022
31 Dec 2022 PSC04 Change of details for Mr Julian Bowie Krickl as a person with significant control on 16 December 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 AD01 Registered office address changed from 52 Berkeley Square 52 Berkeley Square London W1J 5BT England to 52 Berkeley Square London W1J 5BT on 3 April 2020
03 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
15 Nov 2019 PSC01 Notification of Julian Bowie Krickl as a person with significant control on 1 February 2019
15 Nov 2019 PSC04 Change of details for Ms Laura Frances Nannette Krickl as a person with significant control on 7 November 2019
15 Nov 2019 CH01 Director's details changed for Ms Laura Frances Nannette Krickl on 7 November 2019
15 Nov 2019 CH01 Director's details changed for Mr Julian Bowie Krickl on 7 November 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 AD01 Registered office address changed from 1 Berkeley Square London W1J 6EA England to 52 Berkeley Square 52 Berkeley Square London W1J 5BT on 1 August 2019
12 Mar 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates