MERCIA DIGITAL LIMITED

Unit C Wixford Park Unit C Wixford Park, Bidford-On-Avon, B50 4JS, Warwickshire, England
StatusACTIVE
Company No.09755562
CategoryPrivate Limited Company
Incorporated01 Sep 2015
Age8 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

MERCIA DIGITAL LIMITED is an active private limited company with number 09755562. It was incorporated 8 years, 8 months, 29 days ago, on 01 September 2015. The company address is Unit C Wixford Park Unit C Wixford Park, Bidford-on-avon, B50 4JS, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Ann Fletcher

Termination date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

New address: Unit C Wixford Park Georges Elm Lane Bidford-on-Avon Warwickshire B50 4JS

Old address: Unit 1 Wixford Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS England

Change date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

New address: Unit 1 Wixford Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS

Old address: Units 1 & 2 Wixford Park George's Elm Lane Bidford on Avon Warwickshire B50 4JS England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-30

Officer name: Benjamin Feltwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Fletcher

Cessation date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Ann Fletcher

Cessation date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alphaquad Ltd

Notification date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attwoods formation LIMITED\certificate issued on 26/09/15

Documents

View document PDF

Change of name notice

Date: 26 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA PROPERTY MAINTENANCE (SW) LIMITED

9 BLACKCAP AVENUE,BRISTOL,BS49 4FL

Number:08812128
Status:ACTIVE
Category:Private Limited Company

ACKWORTH ROSE ACTIVITY CLUB LTD

ACKWORTH SCHOOL PONTEFRACT ROAD,PONTEFRACT,WF7 7LT

Number:11823211
Status:ACTIVE
Category:Private Limited Company

ESTON MANOR ASSOCIATES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11067815
Status:ACTIVE
Category:Private Limited Company

KENILWORTH BEAUTY BOUTIQUE LTD

UNIT 4A BIRMINGHAM ROAD,COVENTRY,CV5 9AZ

Number:09305071
Status:ACTIVE
Category:Private Limited Company

RAN COMMUNICATIONS LIMITED

11 ANCHOR BUSINESS CENTRE,SWINDON,SN5 8YZ

Number:05674716
Status:ACTIVE
Category:Private Limited Company

S CHARI LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:07135849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source