Advanced company searchLink opens in new window

MERCY, BELL & CO LTD.

Company number 12162613

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 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