YORKSHIRE MARK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Intandem Communications Limited as a person with significant control on 2025-07-01

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

23/07/2523 July 2025 NewRegistered office address changed from 2a Acomb Court Front Street Acomb York YO24 3BJ England to Blake House 18 Blake Street York YO1 8QG on 2025-07-23

View Document

07/01/257 January 2025 Registered office address changed from 48 Goodramgate York YO1 7LF England to 2a Acomb Court Front Street Acomb York YO24 3BJ on 2025-01-07

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-04-04

View Document

19/11/2119 November 2021 Registered office address changed from 5 High Petergate York YO1 7EN England to 48 Goodramgate York YO1 7LF on 2021-11-19

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH GODDARD / 10/07/2019

View Document

17/04/1917 April 2019 PREVSHO FROM 30/06/2019 TO 04/04/2019

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAZENBY

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 15-19 SHAMBLES YORK YORKSHIRE YO1 7LZ UNITED KINGDOM

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS RACHEL ELIZABETH GODDARD

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTANDEM COMMUNICATIONS LIMITED

View Document

05/04/195 April 2019 CESSATION OF DEBORAH NORA LAZENBY AS A PSC

View Document

05/04/195 April 2019 CESSATION OF MATTHEW CHARLES LAZENBY AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAZENBY

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

28/03/1928 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MATTHEW CHARLES LAZENBY / 09/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information