MARYMARC LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Registration of a charge with Charles court order to extend. Charge code 053473560001, created on 2023-08-01 |
24/12/2424 December 2024 | Registration of a charge with Charles court order to extend. Charge code 053473560002, created on 2023-08-01 |
24/12/2424 December 2024 | Registration of a charge with Charles court order to extend. Charge code 053473560003, created on 2023-09-01 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/12/2015 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/02/1613 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/02/1525 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY HAWKINS / 03/02/2012 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 28 COTTIMORE LANE WALTON ON THAMES SURREY KT12 2BS |
03/02/123 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARK HAWKINS / 03/02/2012 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MARK HAWKINS / 03/02/2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/03/117 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
08/04/108 April 2010 | 31/01/10 TOTAL EXEMPTION FULL |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MARK HAWKINS / 03/02/2010 |
16/02/1016 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
21/09/0921 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
10/02/0910 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 26 NORMANHURST ROAD WALTON ON THAMES KT12 3EQ |
25/06/0825 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
16/01/0816 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
05/11/075 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
11/04/0711 April 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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