MARCEL MARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-21 with updates |
22/07/2422 July 2024 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-22 |
22/07/2422 July 2024 | Change of details for Ms Melissa Anne Bhatti as a person with significant control on 2024-07-22 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/01/2428 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-04-30 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-21 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-21 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | PSC'S CHANGE OF PARTICULARS / MS MELISSA ANNE BHATTI / 12/04/2021 |
26/04/2126 April 2021 | REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 36 FITZJOHNS AVENUE LONDON NW3 5NB |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/01/1926 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/12/1431 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANNE BHATTI / 01/12/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/02/1428 February 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/02/1313 February 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 9N 45 FITZJOHNS AVENUE LONDON NW3 5JU UNITED KINGDOM |
30/03/1230 March 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
03/02/123 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/01/119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/12/1022 December 2010 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM C/O MARCEL MARK LTD 9N FITZJOHNS AVENUE LONDON NW3 5JU UNITED KINGDOM |
22/12/1022 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 20 LONGSTAFF CRESCENT LONDON SW18 4BA |
18/09/1018 September 2010 | DISS40 (DISS40(SOAD)) |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANNE BHATTI / 06/04/2010 |
15/09/1015 September 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
03/08/103 August 2010 | FIRST GAZETTE |
25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 107 STEPHENDALE ROAD FULHAM LONDON SW6 2PS UNITED KINGDOM |
06/04/096 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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