MARK DEMSTEADER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-29 |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-05 with updates |
28/01/2428 January 2024 | Total exemption full accounts made up to 2023-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-05 with updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/07/1827 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DIANE DEMSTEADER |
27/07/1827 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
24/08/1724 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
29/04/1629 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
08/12/158 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / DIANE DEMSTEADER / 21/08/2012 |
08/12/158 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / DIANE MOORE / 07/12/2015 |
08/12/158 December 2015 | DIRECTOR APPOINTED MRS DIANE DEMSTEADER |
08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK LOUIS DEMSTEADER / 21/08/2012 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 2 REDWOOD ROAD UPPERMILL SADDLEWORTH OLDHAM LANCASHIRE OL3 6JW ENGLAND |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
28/05/1228 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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