38 ST MARKS MANAGEMENT COMPANY LTD

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

01/03/251 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/02/2425 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN LAYMAN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ELLIOT CONWAY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JACOB CONWAY

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MR ELLIOT CONWAY

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

10/03/2010 March 2020 CESSATION OF BRYAN MARK LAYMAN AS A PSC

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR BRYAN MARK LAYMAN / 12/06/2017

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MARK LAYMAN / 12/06/2017

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR BRYAN MARK LAYMAN / 12/06/2017

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / JACOB CONWAY / 18/06/2018

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / ELLIOT CONWAY / 18/06/2018

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM WESBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT CONWAY

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB CONWAY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRYAN MARK LAYMAN / 18/06/2018

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company