MARCUS KING & CO LLP
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
27/06/2427 June 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
01/04/241 April 2024 | Previous accounting period shortened from 2023-07-01 to 2023-06-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-06-30 |
22/08/2322 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Previous accounting period shortened from 2022-07-02 to 2022-07-01 |
03/04/233 April 2023 | Previous accounting period shortened from 2022-07-03 to 2022-07-02 |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-06-30 |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Previous accounting period shortened from 2021-07-05 to 2021-07-04 |
06/12/216 December 2021 | Total exemption full accounts made up to 2020-06-30 |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
04/10/214 October 2021 | Confirmation statement made on 2021-07-12 with no updates |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Previous accounting period shortened from 2020-07-06 to 2020-07-05 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
09/08/199 August 2019 | 27/06/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | Annual accounts for year ending 26 Jun 2019 |
20/06/1920 June 2019 | CURRSHO FROM 21/06/2018 TO 20/06/2018 |
22/03/1922 March 2019 | PREVSHO FROM 22/06/2018 TO 21/06/2018 |
21/09/1821 September 2018 | 29/06/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
27/06/1827 June 2018 | Annual accounts for year ending 27 Jun 2018 |
21/06/1821 June 2018 | PREVSHO FROM 23/06/2017 TO 22/06/2017 |
23/03/1823 March 2018 | PREVSHO FROM 24/06/2017 TO 23/06/2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 3A PRINCES PARADE GOLDERS GREEN ROAD LONDON NW11 9PS |
23/03/1723 March 2017 | PREVSHO FROM 25/06/2016 TO 24/06/2016 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
20/06/1620 June 2016 | PREVSHO FROM 26/06/2015 TO 25/06/2015 |
21/03/1621 March 2016 | PREVSHO FROM 27/06/2015 TO 26/06/2015 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1516 July 2015 | ANNUAL RETURN MADE UP TO 12/07/15 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM CITY HOUSE MONKS WAY LONDON NW11 0AF |
25/06/1525 June 2015 | PREVSHO FROM 28/06/2014 TO 27/06/2014 |
27/03/1527 March 2015 | PREVSHO FROM 29/06/2014 TO 28/06/2014 |
15/07/1415 July 2014 | ANNUAL RETURN MADE UP TO 12/07/14 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/03/1425 March 2014 | PREVSHO FROM 30/06/2013 TO 29/06/2013 |
17/07/1317 July 2013 | ANNUAL RETURN MADE UP TO 12/07/13 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/04/139 April 2013 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
27/07/1227 July 2012 | ANNUAL RETURN MADE UP TO 12/07/12 |
27/07/1127 July 2011 | LLP MEMBER APPOINTED MARK ALAN CYMERMAN |
27/07/1127 July 2011 | LLP MEMBER APPOINTED PHILIP MARTIN NOE |
13/07/1113 July 2011 | APPOINTMENT TERMINATED, LLP MEMBER QA REGISTRARS LTD |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
13/07/1113 July 2011 | APPOINTMENT TERMINATED, LLP MEMBER QA NOMINEES LIMITED |
12/07/1112 July 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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