K-MARK INTEGRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK MCKINSTRY / 21/05/2009 |
| 03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY MARK MCKINSTRY / 21/05/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 01/03/161 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/02/1426 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 6 OAK FARM PADDOCK NORTH HYKEHAM LINCOLN LN6 9GR ENGLAND |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 54 MILTON HILL WORLEBURY WESTON-SUPER-MARE AVON BS22 9RF ENGLAND |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK MCKINSTRY / 01/06/2012 |
| 18/02/1318 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 15/03/1215 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 22 MALTLANDS LOCKING CASTLE WESTON-SUPER-MARE AVON BS22 8NZ ENGLAND |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/02/1128 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 3 ASHBROOK CRESCENT SOLIHULL WEST MIDLANDS B91 3TD |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK MCKINSTRY / 02/02/2010 |
| 10/05/1010 May 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 22/04/1022 April 2010 | REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 81 CARMEL ROAD WINCH WEN SWANSEA WEST GLAMORGAN SA1 7JZ UNITED KINGDOM |
| 02/02/092 February 2009 | 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