MARCUS EVANS (INC) LTD

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2023-09-29

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/12/2430 December 2024 Registered office address changed from Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom to 20 Farringdon Street 11th Floor London EC4A 4AB on 2024-12-30

View Document

22/09/2422 September 2024 Accounts for a small company made up to 2022-09-30

View Document

03/06/243 June 2024 Accounts for a small company made up to 2021-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2020-09-30

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

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

View Accounts

13/07/2113 July 2021 Accounts for a small company made up to 2019-09-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILMORE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN STUDD

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DAVID GILMORE

View Document

19/04/1619 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/06/152 June 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MILNE

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR IAN MILNE

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/06/1419 June 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 11 CONNAUGHT PLACE LONDON W2 2ET

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/05/1228 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAUL

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MARTIN STUDD

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/11/104 November 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAUL / 01/10/2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY IAN MILNE

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR MARTIN PAUL STUDD

View Document

11/02/1011 February 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAARTEN VAN OS / 01/10/2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS; AMEND

View Document

19/08/0919 August 2009 RETURN MADE UP TO 09/03/08; CHANGE OF MEMBERS; AMEND

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/03/0918 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHAUL / 18/03/2009

View Document

14/11/0814 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 AUDITOR'S RESIGNATION

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 4 CAVENDISH SQUARE, LONDON, W1M 0BX

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/08/058 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED ICM VENUE SEARCH LTD. CERTIFICATE ISSUED ON 22/01/03

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 S366A DISP HOLDING AGM 16/11/01

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document


More Company Information