MARCUS BISHOP ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from S T C House 7 Elmfield Road Bromley BR1 1LT England to Commercial House Newman Road Bromley BR1 1RJ on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistered office address changed from Commercial House Newman Road Bromley BR1 1RJ England to Commercial House 2/2a Newman Road Bromley BR1 1RJ on 2025-08-19

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

27/06/2427 June 2024 Register inspection address has been changed from Kingswood House Seeley Drive London SE21 8QR England to Suite 103, Access Business Centre 3 Stanton Way London SE26 5FU

View Document

27/06/2427 June 2024 Register(s) moved to registered inspection location Suite 103, Access Business Centre 3 Stanton Way London SE26 5FU

View Document

26/06/2426 June 2024 Change of details for Mr David Leon Frederick as a person with significant control on 2024-06-26

View Document

25/04/2425 April 2024 Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to S T C House 7 Elmfield Road Bromley BR1 1LT on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from Stc House 7 Elmfield Road Bromley BR1 1LT England to Stc House 7 Elmfield Road Bromley BR1 1LT on 2024-04-25

View Document

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

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Change of details for Mr David Leon Frederick as a person with significant control on 2021-09-01

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

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

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/08/1718 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEON FREDERICK

View Document

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

View Accounts

01/04/171 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

15/09/1615 September 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/09/1615 September 2016 SAIL ADDRESS CREATED

View Document

13/09/1613 September 2016 FIRST GAZETTE

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

20/10/1520 October 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEON FREDERICK / 01/01/2014

View Document

04/08/144 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/08/142 August 2014 SAIL ADDRESS CHANGED FROM: 129 KIMBERLEY AVENUE LONDON SE15 3XD UNITED KINGDOM

View Document

02/08/142 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISA GERALD / 01/01/2014

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEON FREDERICK / 01/01/2014

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

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM, 129 KIMBERLEY AVENUE, LONDON, SE15 3XD

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

26/10/1326 October 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

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

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

15/10/1215 October 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISA GERALD

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM, 129 KIMBERLEY AVENUE, NUNHEAD, LONDON, SE15 3XD

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: MARCUS BISHOP ASSOCIATES, 109 STONDON PARK, FOREST HILL, LONDON SE23 1LD

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9519 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

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