DEAN MARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

14/12/2314 December 2023 Director's details changed for Mrs Judith Jackson on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr Leroy Campbell Jackson as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Leroy Campbell Jackson on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mrs Judith Jackson as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Secretary's details changed for Mrs Judith Jackson on 2023-12-13

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-08-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

22/09/2122 September 2021 Resolutions

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/01/2029 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012750510010

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012750510011

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/02/1610 February 2016 SECOND FILING WITH MUD 01/12/15 FOR FORM AR01

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/01/1610 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012750510011

View Document

03/02/153 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012750510010

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/01/143 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDITH JACKSON / 01/12/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JACKSON / 01/12/2013

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEROY CAMPBELL JACKSON / 01/12/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/02/1215 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH JACKSON / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/03/009 March 2000 S366A DISP HOLDING AGM 17/09/99

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/12/98; CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/12/923 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/07/9222 July 1992 AUDITOR'S RESIGNATION

View Document

16/12/9116 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 32 BLACKMORE WAY BLACKMORE END WHEATHAMSTEAD HERTFORDSHIRE AL4 8LJ

View Document

23/09/8823 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

26/01/8726 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8617 May 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/10/83

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

27/08/7627 August 1976 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