MARCUS KING & CO LLP

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

01/04/241 April 2024 Previous accounting period shortened from 2023-07-01 to 2023-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Previous accounting period shortened from 2022-07-02 to 2022-07-01

View Document

03/04/233 April 2023 Previous accounting period shortened from 2022-07-03 to 2022-07-02

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/04/225 April 2022 Previous accounting period shortened from 2021-07-05 to 2021-07-04

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-06-30

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/06/2117 June 2021 Previous accounting period shortened from 2020-07-06 to 2020-07-05

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

09/08/199 August 2019 27/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 Annual accounts for year ending 26 Jun 2019

View Accounts

20/06/1920 June 2019 CURRSHO FROM 21/06/2018 TO 20/06/2018

View Document

22/03/1922 March 2019 PREVSHO FROM 22/06/2018 TO 21/06/2018

View Document

21/09/1821 September 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

21/06/1821 June 2018 PREVSHO FROM 23/06/2017 TO 22/06/2017

View Document

23/03/1823 March 2018 PREVSHO FROM 24/06/2017 TO 23/06/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 3A PRINCES PARADE GOLDERS GREEN ROAD LONDON NW11 9PS

View Document

23/03/1723 March 2017 PREVSHO FROM 25/06/2016 TO 24/06/2016

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 PREVSHO FROM 26/06/2015 TO 25/06/2015

View Document

21/03/1621 March 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1516 July 2015 ANNUAL RETURN MADE UP TO 12/07/15

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CITY HOUSE MONKS WAY LONDON NW11 0AF

View Document

25/06/1525 June 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

27/03/1527 March 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

15/07/1415 July 2014 ANNUAL RETURN MADE UP TO 12/07/14

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 12/07/13

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/04/139 April 2013 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

27/07/1227 July 2012 ANNUAL RETURN MADE UP TO 12/07/12

View Document

27/07/1127 July 2011 LLP MEMBER APPOINTED MARK ALAN CYMERMAN

View Document

27/07/1127 July 2011 LLP MEMBER APPOINTED PHILIP MARTIN NOE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, LLP MEMBER QA REGISTRARS LTD

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, LLP MEMBER QA NOMINEES LIMITED

View Document

12/07/1112 July 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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