MERCURY COMMS LIMITED
Status | ACTIVE |
Company No. | 11335411 |
Category | Private Limited Company |
Incorporated | 28 Apr 2018 |
Age | 6 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
MERCURY COMMS LIMITED is an active private limited company with number 11335411. It was incorporated 6 years, 1 month, 7 days ago, on 28 April 2018. The company address is 59-60 Grosvenor Street, London, W1K 3HZ, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-05
New address: 59-60 Grosvenor Street London W1K 3HZ
Old address: 52 Berkeley Square London W1J 5BT England
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Bowie Krickl
Change date: 2023-10-01
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Mr Julian Bowie Krickl
Documents
Change person director company with change date
Date: 10 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-01
Officer name: Ms Laura Frances Nannette Krickl
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Change to a person with significant control
Date: 31 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Laura Frances Nannette Krickl
Change date: 2022-12-16
Documents
Change to a person with significant control
Date: 31 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-16
Psc name: Mr Julian Bowie Krickl
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-03
New address: 52 Berkeley Square London W1J 5BT
Old address: 52 Berkeley Square 52 Berkeley Square London W1J 5BT England
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Notification of a person with significant control
Date: 15 Nov 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Bowie Krickl
Notification date: 2019-02-01
Documents
Change to a person with significant control
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Laura Frances Nannette Krickl
Change date: 2019-11-07
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Frances Nannette Krickl
Change date: 2019-11-07
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Mr Julian Bowie Krickl
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
New address: 52 Berkeley Square 52 Berkeley Square London W1J 5BT
Change date: 2019-08-01
Old address: 1 Berkeley Square London W1J 6EA England
Documents
Change account reference date company current shortened
Date: 12 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Change to a person with significant control
Date: 12 Mar 2019
Action Date: 28 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Laura Frances Nannette Westmacott
Change date: 2018-04-28
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Bowie Krickl
Appointment date: 2019-02-01
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Laura Frances Nannette Westmacott
Change date: 2018-04-28
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: 1 Berkeley Square Berkeley Square London W1J 6EA United Kingdom
Change date: 2018-05-03
New address: 1 Berkeley Square London W1J 6EA
Documents
Some Companies
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 03823351 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28-31 THE STABLES,SILSOE,MK45 4HR
Number: | 10839836 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HURST AVENUE,MANCHESTER,M33 4QS
Number: | 11467289 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM DRYWALL SYSTEMS LIMITED
UNIT 7A EASTPARK TRADING ESTATE,BRISTOL,BS5 7DR
Number: | 04154809 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 TWICKENHAM ROAD,NEWTON ABBOT,TQ12 4JG
Number: | 08110686 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HIGH ROAD,LONDON,N2 9ED
Number: | 08527633 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |