MARKET-COM-INVEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Auditor's resignation

View Document

06/03/256 March 2025 Change of details for Joseph Claude Kalifa as a person with significant control on 2016-04-06

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

21/06/2321 June 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

08/03/238 March 2023 Change of details for Joseph Claude Kalifa as a person with significant control on 2023-02-25

View Document

08/03/238 March 2023 Director's details changed for Jacques Kalifa on 2023-02-25

View Document

08/03/238 March 2023 Director's details changed for Joseph Claude Kalifa on 2023-02-25

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/07/2130 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH CLAUDE KALIFA / 12/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES KALIFA / 25/02/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 78 PALL MALL PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 33 ST JAMES'S SQUARE LONDON SW1Y 4JS

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY FRANCIS JORDAN & CO LTD

View Document

08/07/168 July 2016 SECRETARY APPOINTED MR JACQUES KALIFA

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES KALIFA / 26/02/2015

View Document

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM SUITE LG 11 ST. JAMES'S PLACE LONDON SW1A 1NP

View Document

05/02/145 February 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOISBAULT

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED JACQUES KALIFA

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENT GANEM

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED OLIVIER PIERRE JEAN BOISBAULT

View Document

04/02/134 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT GANEM / 19/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 3 LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9LA

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT GANEM / 20/12/2009

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JORDAN & CO LTD / 20/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR LAURENT GANEM

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER BOISBAULT

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 S80A AUTH TO ALLOT SEC 13/11/06

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 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