NO MORE MARKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Change of details for Mr Christopher Brian Wheadon as a person with significant control on 2022-11-25

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Ms Daisy Rose Christodoulou on 2022-11-25

View Document

29/11/2229 November 2022 Change of details for Mr Christopher Brian Wheadon as a person with significant control on 2022-11-25

View Document

29/11/2229 November 2022 Notification of Daisy Rose Christodoulou as a person with significant control on 2021-01-04

View Document

29/11/2229 November 2022 Change of details for Mr Brian Henderson as a person with significant control on 2022-11-25

View Document

29/11/2229 November 2022 Director's details changed for Mr Christopher Brian Wheadon on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CURRSHO FROM 30/11/2020 TO 31/08/2020

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM C/O ROCKETDESK 20 NUGENT ROAD NUGENT ROAD SURREY RESEARCH PARK GUILDFORD GU2 7AF ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HENDERSON

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MS DAISY ROSE CHRISTODOULOU

View Document

25/05/1725 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 100

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/11/1613 November 2016 REGISTERED OFFICE CHANGED ON 13/11/2016 FROM 18 ADDISON ROAD GUILDFORD SURREY GU1 3QG

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/01/1617 January 2016 17/01/16 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR BRIAN HENDERSON

View Document

05/12/145 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED DR IAN JONES

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1325 November 2013 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