MARK QWAY RESCO (UK) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

12/07/2412 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/07/2410 July 2024 Cessation of Marcus Sebastianus Meijer as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2022-12-31

View Document

10/07/2410 July 2024 Notification of Vabel (The William) Limited as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Rob Macdonald Tyson as a director on 2024-07-05

View Document

09/07/249 July 2024 Registered office address changed from 30 Broadwick Street London W1F 8JB England to 18 Haverstock Hill London NW3 2BL on 2024-07-09

View Document

09/07/249 July 2024 Appointment of Mr Anthony Budge Alexander as a director on 2024-07-05

View Document

09/07/249 July 2024 Appointment of Mr Daniel Yitzhak Baliti as a director on 2024-07-05

View Document

09/07/249 July 2024 Termination of appointment of Matthew Thomas Armitage as a director on 2024-07-05

View Document

08/07/248 July 2024 Registration of charge 101356390011, created on 2024-07-05

View Document

24/05/2424 May 2024 Satisfaction of charge 101356390001 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 101356390006 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 101356390005 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 101356390004 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 101356390003 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 101356390002 in full

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

03/05/243 May 2024 Change of details for Mr Marcus Sebastianus Meijer as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Rob Macdonald Tyson on 2024-05-03

View Document

01/05/241 May 2024 Second filing of a statement of capital following an allotment of shares on 2020-03-04

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2021-06-01

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

27/04/2027 April 2020 Statement of capital following an allotment of shares on 2020-03-04

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ ENGLAND

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101356390003

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101356390002

View Document

12/03/1812 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 ALTER ARTICLES 19/12/2016

View Document

17/01/1717 January 2017 ARTICLES OF ASSOCIATION

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101356390001

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROB MACDONALD TYSON / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS WALSH-WARING / 06/05/2016

View Document

20/04/1620 April 2016 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