MARCUS & MARCUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Daniel Roger Hart on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of Mr Daniel Roger Hart as a director on 2025-03-19

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010013 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 1 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 6 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 7 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010015 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010014 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010016 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010012 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 8 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010009 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 4 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010011 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 045630010010 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 2 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 5 in full

View Document

23/11/2423 November 2024 Satisfaction of charge 3 in full

View Document

16/09/2416 September 2024 Registration of charge 045630010017, created on 2024-09-03

View Document

17/06/2417 June 2024 Appointment of Christopher George Sellers as a director on 2024-06-05

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

13/06/2413 June 2024 Appointment of Rajbir Singh Phagura as a director on 2024-06-05

View Document

13/06/2413 June 2024 Termination of appointment of Matthew John Byatt as a secretary on 2024-06-05

View Document

13/06/2413 June 2024 Termination of appointment of Edward William Marcus as a director on 2024-06-05

View Document

13/06/2413 June 2024 Appointment of Michelle Maria Darraugh as a director on 2024-06-05

View Document

13/06/2413 June 2024 Cessation of Edward William Marcus as a person with significant control on 2024-06-05

View Document

13/06/2413 June 2024 Notification of Rci Services Limited as a person with significant control on 2024-06-05

View Document

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

View Document

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

View Document

06/06/246 June 2024 Sub-division of shares on 2024-06-03

View Document

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

View Accounts

31/10/2331 October 2023 Full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registration of charge 045630010016, created on 2023-09-18

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

29/12/2229 December 2022 Registration of charge 045630010015, created on 2022-12-19

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Change of details for Mr Edward William Marcus as a person with significant control on 2021-12-13

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

15/02/1915 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045630010011

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/157 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045630010010

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045630010009

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 3 CLOVELLY ROAD LONDON GREATER LONDON N8 7RL ENGLAND

View Document

05/12/135 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/10/1123 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

23/10/1123 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MARCUS / 21/10/2011

View Document

23/10/1123 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN BYATT / 23/10/2011

View Document

07/12/107 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 37 COLERAINE ROAD LONDON N8 0QJ

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM MARCUS / 08/11/2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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