- Company Overview for ACTUM INTERNATIONAL UK LIMITED (09478657)
- Filing history for ACTUM INTERNATIONAL UK LIMITED (09478657)
- People for ACTUM INTERNATIONAL UK LIMITED (09478657)
- More for ACTUM INTERNATIONAL UK LIMITED (09478657)
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) |
---|---|---|---|
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Kieran Vincent Mahoney as a director on 8 September 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Oct 2021 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 1st Floor 91 Jermyn Street London SW1Y 6JB on 21 October 2021 | |
19 Oct 2021 | CERTNM |
Company name changed mercury international uk LIMITED\certificate issued on 19/10/21
|
|
15 Apr 2021 | TM01 | Termination of appointment of Anthony Cuccurullo as a director on 15 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Mr Kirill Goncharenko on 9 March 2015 | |
08 Nov 2016 | AP01 | Appointment of Anthony Cuccurullo as a director on 1 August 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AP01 | Appointment of Morris Lynnell Reid as a director on 8 April 2016 | |
26 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
26 Apr 2016 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 26 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|