MARKS CONSULTING PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Director's details changed for Mr Toby Alexander Marks on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mrs Nicole Jessica Marks on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mrs Kathryn Laura Marks on 2024-11-29

View Document

02/12/242 December 2024 Secretary's details changed for Mr Toby Marks on 2024-11-29

View Document

02/12/242 December 2024 Director's details changed for Mr Jake Arnold Marks on 2024-11-29

View Document

21/08/2421 August 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to The Barn Cow Lane Bushey Hertfordshire WD23 3EL on 2024-08-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Registration of charge 095669530002, created on 2024-03-26

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Change of details for Mr Jake Marks as a person with significant control on 2023-03-16

View Document

20/03/2320 March 2023 Change of details for Mr Jake Marks as a person with significant control on 2016-07-26

View Document

17/03/2317 March 2023 Change of details for Mr Toby Marks as a person with significant control on 2023-03-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Mr Jake Marks on 2021-06-03

View Document

31/01/2231 January 2022 Director's details changed for Mr Toby Marks on 2021-06-03

View Document

31/01/2231 January 2022 Director's details changed for Mr Jake Marks on 2021-09-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MARKS / 07/09/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 85 GREAT PORTLAND STREET WEST LONDON LONDON W1W 7LT ENGLAND

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR TOBY MARKS / 07/09/2020

View Document

08/09/208 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY MARKS / 07/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE MARKS / 07/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY MARKS / 07/09/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE MARKS / 21/08/2020

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES MK11 1BN ENGLAND

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY MARKS / 21/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MARKS / 21/08/2020

View Document

21/08/2021 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY MARKS / 21/08/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR TOBY MARKS / 06/04/2016

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE MARKS / 26/07/2016

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR TOBY MARKS / 21/08/2020

View Document

21/08/2021 August 2020 CESSATION OF TOBY MARKS AS A PSC

View Document

21/08/2021 August 2020 CESSATION OF JAKE MARKS AS A PSC

View Document

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ADOPT ARTICLES 01/01/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAKE MARKS / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MARKS / 04/07/2019

View Document

07/06/197 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY MARKS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE MARKS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM CALVERTON HOUSE 1 KELLER CLOSE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3LL

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 DIRECTOR APPOINTED MR JAKE MARKS

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095669530001

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY NICOLE DOUSIE

View Document

14/07/1514 July 2015 SECRETARY APPOINTED MR TOBY MARKS

View Document

14/07/1514 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR TOBY MARKS

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLE DOUSIE

View Document

06/07/156 July 2015 COMPANY NAME CHANGED DOYLE MARKS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

29/04/1529 April 2015 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