MARES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Termination of appointment of Pamela Marion Randall as a director on 2023-03-01

View Document

24/01/2324 January 2023 Registered office address changed from Suie 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Suite 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2023-01-24

View Document

23/01/2323 January 2023 Director's details changed for Mr Adalbert Franciscus Jamry on 2023-01-01

View Document

23/01/2323 January 2023 Change of details for Mr Adalbert Franciscus Jamry as a person with significant control on 2023-01-01

View Document

23/01/2323 January 2023 Registered office address changed from Suite 3, 8 Kingdale Business Centre Regina Road Chelmsford CM1 1PE England to Suie 3, 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2023-01-23

View Document

17/01/2317 January 2023 Registered office address changed from 31a Thayer Street London W1U 2QS England to Suite 3, 8 Kingdale Business Centre Regina Road Chelmsford CM1 1PE on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mrs Sonia Anne Unsworth as a director on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADALBERT FRANCISCUS JAMRY

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR JOHN GRAHAM JACKSON

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 12 BRIDEWELL PLACE 3RD FLOOR, EAST UNIT LONDON EC4V 6AP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER SECRETARIAL SERVICES LIMITED / 17/07/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADALBERT FRANCISCUS JAMRY / 17/07/2016

View Document

09/08/169 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1516 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

23/07/1223 July 2012 SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BG UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LTD

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

14/11/1114 November 2011 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LTD

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1116 July 2011 SAIL ADDRESS CREATED

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADALBERT FRANCISCUS JAMRY / 01/10/2009

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

14/08/0914 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS; AMEND

View Document

01/10/081 October 2008 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS; AMEND

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MR ADALBERT FRANCISCUS JAMRY

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 20 BERKELEY SQUARE 8TH FLOOR LONDON W1X 5HD

View Document

01/12/061 December 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 12 BRIDEWELL PLACE 3RD FLOOR, EAST UNIT LONDON EC4V 6AP

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1X 5HD

View Document

08/07/058 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 8TH FLOOR 20 BERKERLEY SQUARE LONDON W1X 5HD

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 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