M J 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
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/12/1429 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1319 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049929220002

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049929220001

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

04/12/114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, DIRECTOR MAREK NIEKRAWIETZ

View Document

20/03/1120 March 2011 DIRECTOR APPOINTED MRS ANNA KATARZYNA NIEKRAWIETZ

View Document

21/12/1021 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK NIEKRAWIETZ / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA LAKOMSKA / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK LAKOMSKI / 01/10/2009

View Document

05/05/095 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 5 NELSON STREET HEREFORD HEREFORDSHIRE HR1 2NZ

View Document

17/02/0717 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 6 BLACKFRIARS STREET HEREFORD HR4 9HS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED SMITH & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 COMPANY NAME CHANGED KWH & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/04/04

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

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