MARS COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Registered office address changed from Forest House Forest Road Ilford Essex IG6 3HJ to 115 George Lane London E18 1AN on 2021-09-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 5 JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY HARPER LEWIS SECRETARIAL LIMITED

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UK HOUSE, 315 COLLIER ROW LANE ROMFORD ESSEX RM5 3ND

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARPER LEWIS SECRETARIAL LIMITED / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DUMBRILL / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 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