MARC SHARER EVENTS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Registered office address changed from 5 Beaumont Gate Shenley Hill Radlett WD7 7AR England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-11-27

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of affairs

View Document

27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/12/221 December 2022 Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 2022-12-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATE SHARER

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE 915 HIGH ROAD LONDON N12 8QJ ENGLAND

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR MARC SAUL SHARER

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

02/01/182 January 2018 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SHARER

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS KATE GABRIELLE SHARER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MARC SAUL SHARER

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document


More Company Information