MARKOM MANAGEMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

05/06/245 June 2024 Termination of appointment of Panagiota Patsalidou as a secretary on 2024-06-05

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

02/06/242 June 2024 Micro company accounts made up to 2023-06-29

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-29

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

12/12/1912 December 2019 29/06/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PREVEXT FROM 30/12/2018 TO 29/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/12/1828 December 2018 30/12/17 UNAUDITED ABRIDGED

View Document

29/09/1829 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OMELNITSKI / 02/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 68 SOUTH LAMBETH ROAD SUITE 9, 3RD FLOOR LONDON SW8 1RL

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MISS PANAGIOTA PATSALIDOU

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY ANETE DAUBURE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY DOROTA SKOWRONSKA

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MS ANETE DAUBURE

View Document

10/10/1310 October 2013 CURREXT FROM 30/12/2013 TO 31/12/2013

View Document

18/09/1318 September 2013 30/12/12 TOTAL EXEMPTION FULL

View Document

16/02/1316 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 30/12/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM SOUTHBANK HOUSE SUITE 137 BLACK PRINCE ROAD LONDON SE1 7SJ UNITED KINGDOM

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MISS DOROTA SKOWRONSKA

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY KARLA CLEMENT

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM SUITE 7 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

19/10/1019 October 2010 30/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 19/01/10 CHANGES

View Document

31/01/1031 January 2010 30/12/08 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MRS KARLA CLEMENT

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY LIHI HILL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MRS LIHI HILL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY ADRI VAN GRAAN

View Document

19/01/0919 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 460 SOUTHBANK HOUSE BLACK PRINCE ROAD VAUXHALL LONDON SE1 7SJ

View Document

08/10/088 October 2008 30/12/07 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED SP MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 18/09/08

View Document

04/04/084 April 2008 30/12/06 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 117 WATERLOO ROAD LONDON SE1 8UL

View Document

25/09/0725 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: SUITE 304 117 WATERLOO ROAD LONDON SE1 8UL

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: ROOM 317 117 WATERLOO ROAD LONDON SE1 8UL

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: SUITE 203 88 KINGSWAY LONDON WC2B 6AA

View Document

19/11/0419 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information