MARKCO MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Micro company accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

03/01/253 January 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Prysm Financial, Francis Barber House 9 Gough Square London EC4A 3DG on 2025-01-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

06/12/236 December 2023 Registered office address changed from 76 Deacons Hill Road Elstree Borehamwood WD6 3JG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Mark Stuart Tenzer on 2023-12-06

View Document

20/07/2320 July 2023 Change of details for Mrs Louise Candace Tenzer as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Mark Stuart Tenzer on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Mr Mark Stuart Tenzer as a person with significant control on 2023-07-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 76 Deacons Hill Road Elstree Borehamwood WD6 3JG on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/01/2029 January 2020 PREVSHO FROM 07/05/2019 TO 06/05/2019

View Document

28/01/2028 January 2020 PREVEXT FROM 29/04/2019 TO 07/05/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART TENZER / 16/02/2015

View Document

16/02/1516 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

23/03/1123 March 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

30/12/1030 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SUB-DIVISION 20/01/10

View Document

28/06/1028 June 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/1028 June 2010 SUB DIV SHARES 20/01/2010

View Document

28/06/1028 June 2010 20/01/10 STATEMENT OF CAPITAL GBP 31735

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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