MERCES MIDCO LIMITED - History of Changes


DateDescription
2023-10-07 update account_ref_day 30 => 31
2023-10-07 update account_ref_month 11 => 12
2023-10-07 update accounts_next_due_date 2024-08-31 => 2024-09-30
2023-09-19 update statutory_documents CURREXT FROM 30/11/2023 TO 31/12/2023
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-04-07 delete address 15 GOLDEN SQUARE 4TH FLOOR LONDON UNITED KINGDOM W1F 9JG
2023-04-07 insert address 3RD FLOOR 22 OLD BOND STREET LONDON ENGLAND W1S 4PY
2023-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 5 => 11
2023-04-07 update accounts_last_madeup_date null => 2022-11-30
2023-04-07 update accounts_next_due_date 2024-02-19 => 2024-08-31
2023-04-07 update registered_address
2023-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-02-27 update statutory_documents PREVSHO FROM 31/05/2023 TO 30/11/2022
2023-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM 15 GOLDEN SQUARE 4TH FLOOR LONDON W1F 9JG UNITED KINGDOM
2022-12-08 update statutory_documents 07/12/22 STATEMENT OF CAPITAL GBP 61625
2022-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCES TOPCO LIMITED
2022-05-26 update statutory_documents CESSATION OF STEVEN ANDREW CLARK AS A PSC
2022-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION