RAND MARKINGS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Previous accounting period shortened from 2026-02-28 to 2025-04-02

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2025-04-02

View Document

18/04/2518 April 2025 Registered office address changed from 39 Brunel Road St. Leonards-on-Sea TN38 9RT England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-18

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

18/04/2518 April 2025 Resolutions

View Document

18/04/2518 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Annual accounts for year ending 02 Apr 2025

View Accounts

19/03/2519 March 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Resolutions

View Document

17/03/2517 March 2025 Statement of company's objects

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Previous accounting period extended from 2024-12-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Satisfaction of charge 1 in full

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM UNIT A6 DITTONS ROAD POLEGATE BN26 6QH ENGLAND

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 39 BRUNEL ROAD CHURCHFIELD INDUSTRIAL ESTATE ST. LEONARDS ON SEA EAST SUSSEX TN38 9RT

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK SMITH / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY SMITH / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 23 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: STOWELL HOUSE NEW POND HILL CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0LX

View Document

07/07/977 July 1997 AUDITOR'S RESIGNATION

View Document

26/06/9726 June 1997 S366A DISP HOLDING AGM 27/03/97

View Document

26/06/9726 June 1997 S252 DISP LAYING ACC 27/03/97

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/03/974 March 1997 AUDITOR'S RESIGNATION

View Document

28/02/9728 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993

View Document

21/02/9321 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: HENDLEY,HOGBEN & CO 8 HIGH STREET EAST SUSSEX TN21 8LS

View Document

08/08/908 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990

View Document

15/06/9015 June 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

28/04/8928 April 1989

View Document

28/04/8928 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: BRIDGE HOUSE HIGH STREET HORAM HEATHFIELD EAST SUSSEX TN21 0EY

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/04/887 April 1988

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987

View Document

01/01/871 January 1987

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

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