MARKRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

01/09/161 September 2016 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS-MARIE ALLAIN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATHIEU VAN DELDEN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS SUSAN GRANT

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS ENGLAND

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY KAREN HODGETTS

View Document

24/10/1424 October 2014 SAIL ADDRESS CREATED

View Document

24/10/1424 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/10/1424 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HODGETTS

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN HODGETTS / 01/08/2013

View Document

24/09/1324 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HODGETTS / 01/08/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

10/10/1210 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR LOUIS-MARIE ALLAIN

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR MATHIEU VAN DELDEN

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGETTS

View Document

06/08/126 August 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HODGETTS / 18/08/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN HODGETTS / 18/08/2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: UNIT 2 PLOT 15 NEWPORT INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 8EX

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: UNIT 2 PLOT 15 NEWPORT INDUSTRIAL ESTATE LAUNCESTON CORNWALL PL15 8GX

View Document

16/10/0616 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 49 HONEYPOT ROAD, BROMPTON ON SWALE, RICHMOND NORTH YORKSHIRE DSL10 7HT

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 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