MARKCONNECTION LTD

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

19/12/1419 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

16/11/1316 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

11/11/1211 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
25 ROEHAMPTON COURT
QUEENS RIDE
LONDON
SW13 0HU

View Document

23/08/1223 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR. ANDRES PISCIOTTI SAYA

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAUL PISCIOTTI CHINCHILLA

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDRES MARCELO PISCIOTTI SAYA / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAUL GUILLERMO PISCIOTTI CHINCHILLA / 04/12/2009

View Document

11/09/0911 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/09 FROM: GISTERED OFFICE CHANGED ON 21/08/2009 FROM 22 SWINBURNE ROAD LONDON SW15 5EB

View Document

05/12/085 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 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