AA |
Full accounts for the period ending 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/31
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/31
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021/05/31
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/31
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/31
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Curdworth House Kingsbury Road Curdworth Sutton Coldfield B76 9EE England on 2019/02/26 to De Montfort House High Street Coleshill Warwickshire B46 3BP
filed on: 26th, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/31
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/03/31
filed on: 14th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Curdworth House Curdworth House Kingsbury Road Sutton Coldfield B76 9EE England on 2018/04/03 to Curdworth House Kingsbury Road Curdworth Sutton Coldfield B76 9EE
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2640 Kings Court, the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE United Kingdom on 2017/11/13 to Curdworth House Curdworth House Kingsbury Road Sutton Coldfield B76 9EE
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/31
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/05/01.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, January 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/30
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/30
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/30
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/31
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2015/03/31 from 2015/02/28
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Queen Anne House, 131 High Street Coleshill Birmingham B46 3BP on 2015/08/25 to 2640 Kings Court, the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/31
filed on: 9th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
7691.04 GBP is the capital in company's statement on 2015/06/09
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/25
filed on: 11th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2014/12/057691.04 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 16th, December 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, November 2014
| resolution
|
|
AP01 |
New director appointment on 2014/10/01.
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/09/08
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/08
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/08
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
7692.00 GBP is the capital in company's statement on 2014/05/20
filed on: 23rd, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
7660.00 GBP is the capital in company's statement on 2014/03/31
filed on: 1st, April 2014
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed mercuryxrm LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2014/03/31
change of name
|
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/11.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crimson mercury LIMITEDcertificate issued on 04/03/14
filed on: 4th, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/03
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(7 pages)
|