MARCON SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-08-31

View Document

20/04/2420 April 2024 Registered office address changed from 44-50 High Street Rayleigh Essex England to 4 Cornhhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 2024-04-20

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

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

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM NO 1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED HEIDI ANDREA RANDALL

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

25/09/1525 September 2015 SECOND FILING WITH MUD 06/08/13 FOR FORM AR01

View Document

25/09/1525 September 2015 SECOND FILING WITH MUD 06/08/14 FOR FORM AR01

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 06/08/10 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1024 August 2010 SECRETARY APPOINTED HEIDI ANDREA RANDALL

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MARTIN ANDREW RANDALL

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

06/08/106 August 2010 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