MARCUS SQUARE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/09/2320 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 28/02/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIANA CONLON / 28/07/2019

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF BRIAN GERARD CONLON AS A PSC

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIANA CONLON

View Document

30/04/2030 April 2020 28/02/19 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0630070007

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0630070008

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONLON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED JULIANA CONLON

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 ARTICLES OF ASSOCIATION

View Document

14/09/1814 September 2018 ALTER ARTICLES 03/09/2018

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0630070005

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0630070006

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0630070004

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0630070003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1710 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOYNE SECRETARIAL LIMITED / 10/10/2009

View Document

12/03/1512 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GERARD CONLON / 30/03/2010

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR EAMON SOUTHWELL

View Document

10/04/0910 April 2009 06/02/09 ANNUAL RETURN SHUTTLE

View Document

07/03/087 March 2008 06/02/08 ANNUAL RETURN SHUTTLE

View Document

11/06/0711 June 2007 PARS RE MORTAGE

View Document

11/06/0711 June 2007 PARS RE MORTAGE

View Document

23/05/0723 May 2007 CHANGE OF DIRS/SEC

View Document

23/05/0723 May 2007 CHANGE OF DIRS/SEC

View Document

01/05/071 May 2007 UPDATED MEM AND ARTS

View Document

25/04/0725 April 2007 CERT CHANGE

View Document

25/04/0725 April 2007 RESOLUTION TO CHANGE NAME

View Document

06/02/076 February 2007 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