- Company Overview for MERCY, BELL & CO LTD. (12162613)
- Filing history for MERCY, BELL & CO LTD. (12162613)
- People for MERCY, BELL & CO LTD. (12162613)
- More for MERCY, BELL & CO LTD. (12162613)
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 May 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
05 Mar 2025 | CS01 | Confirmation statement made on 22 February 2025 with updates | |
05 Aug 2024 | CH01 | Director's details changed for Mr Paul Oluwole Bello on 4 August 2024 | |
04 Aug 2024 | TM01 | Termination of appointment of Iyabode Eyo as a director on 4 August 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
15 Jan 2023 | AD01 | Registered office address changed from Office One, 1, Coldbath Square London EC1R 5HL England to 86 High Street Chatham ME4 4DS on 15 January 2023 | |
18 Oct 2022 | CH01 | Director's details changed for Mr Paul Oluwole Bello on 17 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 67 Bertrand Way London SE28 8LN England to Office One, 1, Coldbath Square London EC1R 5HL on 5 October 2022 | |
30 Sep 2022 | AP02 | Appointment of Life Neuma Church as a director on 27 October 2021 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Paul Oluwole Bello on 2 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Paul Oluwole Bello on 1 July 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Paul Oluwole Bello on 1 July 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 Feb 2022 | AP01 | Appointment of Mrs Iyabode Eyo as a director on 22 February 2022 | |
30 Dec 2021 | TM01 | Termination of appointment of Life Neuma Church as a director on 17 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 86 High Street Chatham ME4 4DS England to 67 Bertrand Way London SE28 8LN on 8 December 2021 | |
28 Oct 2021 | AP02 | Appointment of Life Neuma Church as a director on 27 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 1 Office One 1 Coldbath Square Farringdon, London EC1R 5HL England to 86 High Street Chatham ME4 4DS on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Mrs Helen Olubukola Bello as a director on 4 October 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 |