MARCUS & MARCUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
20/03/2520 March 2025 | Director's details changed for Mr Daniel Roger Hart on 2025-03-19 |
19/03/2519 March 2025 | Appointment of Mr Daniel Roger Hart as a director on 2025-03-19 |
23/12/2423 December 2024 | Full accounts made up to 2024-03-31 |
23/11/2423 November 2024 | Satisfaction of charge 045630010013 in full |
23/11/2423 November 2024 | Satisfaction of charge 1 in full |
23/11/2423 November 2024 | Satisfaction of charge 6 in full |
23/11/2423 November 2024 | Satisfaction of charge 7 in full |
23/11/2423 November 2024 | Satisfaction of charge 045630010015 in full |
23/11/2423 November 2024 | Satisfaction of charge 045630010014 in full |
23/11/2423 November 2024 | Satisfaction of charge 045630010016 in full |
23/11/2423 November 2024 | Satisfaction of charge 045630010012 in full |
23/11/2423 November 2024 | Satisfaction of charge 8 in full |
23/11/2423 November 2024 | Satisfaction of charge 045630010009 in full |
23/11/2423 November 2024 | Satisfaction of charge 4 in full |
23/11/2423 November 2024 | Satisfaction of charge 045630010011 in full |
23/11/2423 November 2024 | Satisfaction of charge 045630010010 in full |
23/11/2423 November 2024 | Satisfaction of charge 2 in full |
23/11/2423 November 2024 | Satisfaction of charge 5 in full |
23/11/2423 November 2024 | Satisfaction of charge 3 in full |
16/09/2416 September 2024 | Registration of charge 045630010017, created on 2024-09-03 |
17/06/2417 June 2024 | Appointment of Christopher George Sellers as a director on 2024-06-05 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with updates |
13/06/2413 June 2024 | Appointment of Rajbir Singh Phagura as a director on 2024-06-05 |
13/06/2413 June 2024 | Termination of appointment of Matthew John Byatt as a secretary on 2024-06-05 |
13/06/2413 June 2024 | Termination of appointment of Edward William Marcus as a director on 2024-06-05 |
13/06/2413 June 2024 | Appointment of Michelle Maria Darraugh as a director on 2024-06-05 |
13/06/2413 June 2024 | Cessation of Edward William Marcus as a person with significant control on 2024-06-05 |
13/06/2413 June 2024 | Notification of Rci Services Limited as a person with significant control on 2024-06-05 |
13/06/2413 June 2024 | Registered office address changed from First Floor Station Place Argyle Way Stevenage SG1 2AD England to 142 st. Marks Road Enfield EN1 1BJ on 2024-06-13 |
12/06/2412 June 2024 | Registered office address changed from 142 st. Marks Road Enfield Middlesex EN1 1BJ to First Floor Station Place Argyle Way Stevenage SG1 2AD on 2024-06-12 |
06/06/246 June 2024 | Sub-division of shares on 2024-06-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Full accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Registration of charge 045630010016, created on 2023-09-18 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
29/12/2229 December 2022 | Registration of charge 045630010015, created on 2022-12-19 |
05/12/225 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Change of details for Mr Edward William Marcus as a person with significant control on 2021-12-13 |
10/11/2110 November 2021 | Confirmation statement made on 2021-05-04 with no updates |
09/11/219 November 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | FULL ACCOUNTS MADE UP TO 31/03/20 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
15/02/1915 February 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045630010011 |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/11/157 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
29/05/1529 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045630010010 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/02/157 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045630010009 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/11/1416 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 3 CLOVELLY ROAD LONDON GREATER LONDON N8 7RL ENGLAND |
05/12/135 December 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
26/05/1226 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/10/1123 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
23/10/1123 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MARCUS / 21/10/2011 |
23/10/1123 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN BYATT / 23/10/2011 |
07/12/107 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 37 COLERAINE ROAD LONDON N8 0QJ |
28/08/1028 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
28/08/1028 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM MARCUS / 08/11/2009 |
02/01/092 January 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/11/075 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
03/01/073 January 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0512 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0516 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/054 February 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 |
06/12/046 December 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
08/10/038 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0321 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0221 November 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
14/11/0214 November 2002 | NEW SECRETARY APPOINTED |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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