MARKITECTURE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Micro company accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/12/2024 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAT MEHMOOD

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 1 OAKWOOD GARDENS SEVEN KINGS ESSEX IG3 9TY UNITED KINGDOM

View Document

13/11/1913 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2019

View Document

05/08/195 August 2019 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