MARKCON LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 13/06/2513 June 2025 | Change of details for Junaid Javed as a person with significant control on 2025-06-11 |
| 13/06/2513 June 2025 | Director's details changed for Mr Junaid Javed on 2025-06-11 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/04/2128 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 25 ASHLEY ROAD BEROL HOUSE LONDON N17 9LJ ENGLAND |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUNAID JAVED / 27/06/2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNAID JAVED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD ESSEX IG1 1BA |
| 22/06/1522 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 70 LANCASTER HOUSE NEWINGTON CAUSEWAY LONDON SE1 6DF UNITED KINGDOM |
| 23/05/1423 May 2014 | 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