AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023-04-17 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-17 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mercator it solutions xml LIMITEDcertificate issued on 14/07/22
filed on: 14th, July 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH03 |
Purchase of own shares
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-02-21: 2.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 31st, March 2022
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Mercator House London Road Crowborough East Sussex TN6 2TT. Change occurred on 2019-11-20. Company's previous address: Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG. Change occurred on 2017-02-14. Company's previous address: 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-05-10 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 26th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-25
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-12-05 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Memorandum of Association, Resolution of varying share rights or name
filed on: 4th, March 2014
| resolution
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2008-02-27: 1.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-25
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-06-11
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-25
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-03-12 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-12 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-07-31: 4.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 2012-10-19
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2012-02-28 to 2011-12-31
filed on: 20th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-25
filed on: 11th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 9th, November 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-19 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-19 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mercator it solutions (london) LIMITEDcertificate issued on 15/08/11
filed on: 15th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-08-12
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-25
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 10th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-25
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-11 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2010-03-11
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 13th, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-03-04 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-03-03 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-03-03 Appointment terminated director
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-03-03 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(18 pages)
|