MARK RANDALL ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Registered office address changed from Honeygreen Barn Smithbrook Barns Horsham Road Cranleigh Surrey GU6 8LH England to Unit 3, the Dairy East Shalford Lane Shalford Guildford GU4 8AE on 2022-12-16

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM THE OLD FORGE SMITHBROOK BARNS HORSHAM ROAD CRANLEIGH SURREY GU6 8LH

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY ERIC RANDALL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 SAIL ADDRESS CHANGED FROM: SYCAMORE HOUSE HIGH STREET CRANLEIGH SURREY GU6 8AT UNITED KINGDOM

View Document

14/04/1514 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM SYCAMORE HOUSE 40 HIGH STREET CRANLEIGH SURREY GU6 8AT

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 SAIL ADDRESS CHANGED FROM: CHESTNUT HOUSE GROVE CLOSE CRANLEIGH SURREY GU6 7LR UNITED KINGDOM

View Document

04/04/114 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC RANDALL / 01/04/2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM CHESTNUT HOUSE GROVE CLOSE CRANLEIGH SURREY GU6 7LR UNITED KINGDOM

View Document

26/11/1026 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

11/04/1011 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ERIC RANDALL / 01/03/2010

View Document

05/12/095 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RANDALL / 03/06/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM NALDRETTS FARM NALDRETTS LANE HAVEN ROAD BUCKS GREEN RUDGWICK WEST SUSSEX RH12 3BU

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: LEE HOUSE, 46 HIGH STREET CRANLEIGH SURREY GU6 8AQ

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 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