MARKS COMM LTD

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from 105 Travellers Way Hounslow TW4 7QB England to 32 Lucks Avenue Birmingham B28 8FD on 2024-01-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

27/04/2227 April 2022 Change of details for Mr Aslam Rayees Mohammed as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Registered office address changed from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to 105 Travellers Way Hounslow TW4 7QB on 2022-04-27

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-10-31

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM RAYEES MOHAMMED / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR ASLAM RAYEES MOHAMMED / 27/06/2019

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM RAYEES MOHAMMED / 01/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR ASLAM RAYEES MOHAMMED / 01/03/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM RAYEES MOHAMMED / 04/10/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM ADROIT ACCOUNTAX LIMITED UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH

View Document

18/08/1418 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM RAYEES MOHAMMED / 08/01/2014

View Document

14/10/1314 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASLAM RAYEES MOHAMMED / 16/03/2013

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM ADROIT ACCOUNTAX LIMITED SUITE 29 4 BLOOMSBURY SQUARE LONDON WC1A 2RP ENGLAND

View Document

25/07/1225 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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