COMMARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

25/07/2525 July 2025 NewDirector's details changed for John Steven Oakton on 2025-06-25

View Document

25/07/2525 July 2025 NewSecretary's details changed for Mrs Jenette Susan Oakton on 2025-06-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mrs Jenette Susan Oakton on 2025-06-25

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

25/07/2425 July 2024 Director's details changed for Mrs Marie Elizabeth Cullen on 2024-01-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

15/08/2315 August 2023 Director's details changed for Miss Marie Oakton on 2022-10-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE OAKTON / 01/09/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 58 MABEL AVENUE MABEL AVENUE SUTTON-IN-ASHFIELD NG17 5HA ENGLAND

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MISS MARIE OAKTON

View Document

17/03/2017 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN STEVEN OAKTON / 28/01/2020

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM MANSFIELD I-CENTRE OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BR

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055129440002

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENETTE SUSAN OAKTON / 19/07/2010

View Document

17/09/1017 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN OAKTON / 19/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED JENETTE SUSAN OAKTON

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN OAKTON

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR NEIL STOKOE

View Document

13/10/0813 October 2008 SECRETARY APPOINTED JENETTE SUSAN OAKTON

View Document

14/08/0814 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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