Advanced company searchLink opens in new window

ACTUM INTERNATIONAL UK LIMITED

Company number 09478657

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)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 1
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1