ANDREW MERCER LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type micro entity. 2023-02-20 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Accounts. Accounts type micro entity. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2021-06-16 View Report
Accounts. Accounts type micro entity. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type micro entity. 2019-09-10 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2018-11-08 View Report
Confirmation statement. Statement with updates. 2018-06-06 View Report
Persons with significant control. Cessation date: 2018-03-31. Psc name: Ajay Babubhai Kapadia. 2018-04-15 View Report
Officers. Termination date: 2018-04-02. Officer name: Ajay Babubhai Kapadia. 2018-04-15 View Report
Persons with significant control. Psc name: Ajay Babubhai Kapadia. Cessation date: 2018-03-31. 2018-04-15 View Report
Officers. Termination date: 2018-04-01. Officer name: Ajay Babubhai Kapadia. 2018-04-15 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Ajay Kapadia. 2017-06-30 View Report
Persons with significant control. Psc name: Mukesh Babubhai Kapadia. Notification date: 2016-04-06. 2017-06-30 View Report
Address. New address: 1a Broadoak Road Bramhall Stockport SK7 3BW. Change date: 2017-04-21. Old address: C/O Fabric Digital Limited 61 Mosley Street Floor 4 61 Mosley Street Manchester M2 3HZ. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Accounts. Accounts type total exemption small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type group. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-07-02 View Report
Address. Change date: 2014-01-13. Old address: Failsworth Mill Ashton Road West Failsworth Manchester M35 0FR. 2014-01-13 View Report
Accounts. Accounts type group. 2014-01-06 View Report
Mortgage. Charge number: 012014960011. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-08-31 View Report
Accounts. Accounts type group. 2012-12-18 View Report
Officers. Officer name: Saroj Kapadia. 2012-10-18 View Report
Annual return. With made up date full list shareholders. 2012-06-28 View Report
Accounts. Accounts type group. 2011-11-14 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Accounts. Accounts type group. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Change date: 2010-06-04. Officer name: Ajay Babubhai Kapadia. 2010-07-05 View Report
Officers. Change date: 2010-06-04. Officer name: Trupti Mukesh Kapadia. 2010-07-05 View Report
Officers. Officer name: Mukesh Babubhai Kapadia. Change date: 2010-06-04. 2010-07-05 View Report
Officers. Officer name: Ajay Babubhai Kapadia. Change date: 2010-06-04. 2010-07-05 View Report
Officers. Officer name: Saroj Babubhai Kapadia. Change date: 2010-06-04. 2010-07-05 View Report
Accounts. Accounts type group. 2010-01-25 View Report
Annual return. Legacy. 2009-06-10 View Report
Officers. Description: Appointment terminated director ramesh kapadia. 2009-04-07 View Report
Accounts. Accounts type full. 2009-01-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-11-18 View Report
Annual return. Legacy. 2008-07-09 View Report