Download leads from Nexok and grow your business. Find out more

Mercari (Mitcham) Limited

Documents

Total Documents55
Total Pages244

Filing History

23 May 2023Confirmation statement made on 10 May 2023 with no updates
23 January 2023Micro company accounts made up to 31 July 2022
25 May 2022Confirmation statement made on 10 May 2022 with updates
25 May 2022Termination of appointment of Paul Verlander as a director on 1 August 2021
25 May 2022Notification of Linda Joan Becker as a person with significant control on 1 August 2021
25 May 2022Change of details for Mr Albert Thomas Becker as a person with significant control on 1 August 2021
31 March 2022Total exemption full accounts made up to 31 July 2021
27 May 2021Confirmation statement made on 10 May 2021 with updates
27 May 2021Change of details for Mr Albert Thomas Becker as a person with significant control on 27 May 2021
27 May 2021Director's details changed for Mr Albert Thomas Becker on 27 May 2021
27 October 2020Micro company accounts made up to 31 July 2020
15 June 2020Confirmation statement made on 10 May 2020 with no updates
25 March 2020Micro company accounts made up to 31 July 2019
13 May 2019Confirmation statement made on 10 May 2019 with no updates
29 March 2019Micro company accounts made up to 31 July 2018
17 May 2018Confirmation statement made on 10 May 2018 with no updates
16 April 2018Micro company accounts made up to 31 July 2017
18 May 2017Confirmation statement made on 10 May 2017 with updates
18 May 2017Confirmation statement made on 10 May 2017 with updates
24 April 2017Total exemption small company accounts made up to 31 July 2016
24 April 2017Total exemption small company accounts made up to 31 July 2016
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
26 April 2016Total exemption small company accounts made up to 31 July 2015
26 April 2016Total exemption small company accounts made up to 31 July 2015
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
1 May 2015Total exemption small company accounts made up to 31 July 2014
1 May 2015Total exemption small company accounts made up to 31 July 2014
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
25 March 2014Total exemption small company accounts made up to 31 July 2013
25 March 2014Total exemption small company accounts made up to 31 July 2013
25 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2
25 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 2
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
8 February 2013Total exemption small company accounts made up to 31 July 2012
8 February 2013Total exemption small company accounts made up to 31 July 2012
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
15 May 2012Current accounting period extended from 31 May 2012 to 31 July 2012
15 May 2012Current accounting period extended from 31 May 2012 to 31 July 2012
11 August 2011Appointment of Mr Paul Verlander as a director
11 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 August 2011
11 August 2011Appointment of Mr Albert Thomas Becker as a director
11 August 2011Termination of appointment of John Cowdry as a director
11 August 2011Appointment of Mr Albert Thomas Becker as a director
11 August 2011Termination of appointment of John Cowdry as a director
11 August 2011Termination of appointment of London Law Secretarial Limited as a secretary
11 August 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 August 2011
11 August 2011Termination of appointment of London Law Secretarial Limited as a secretary
11 August 2011Appointment of Mr Paul Verlander as a director
10 May 2011Incorporation
10 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing