MARCOS PERFORMANCE LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

18/09/2518 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/06/2525 June 2025 Certificate of change of name

View Document

23/06/2523 June 2025 Change of details for Automotive Vision Ltd as a person with significant control on 2024-12-19

View Document

23/06/2523 June 2025 Termination of appointment of Ria Clair Laws as a director on 2025-04-27

View Document

17/01/2517 January 2025 Director's details changed for Mrs Ria Clair Laws on 2024-12-19

View Document

17/01/2517 January 2025 Director's details changed for Mr Howard Spencer Nash on 2024-12-19

View Document

13/01/2513 January 2025 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Cessation of Page Automotive Group Limited as a person with significant control on 2023-12-31

View Document

19/08/2419 August 2024 Notification of Automotive Vision Ltd as a person with significant control on 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Satisfaction of charge 059011810003 in full

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

14/12/2214 December 2022 Registration of charge 059011810003, created on 2022-11-28

View Document

26/10/2226 October 2022 Director's details changed for Mr Howard Spencer Nash on 2022-10-26

View Document

27/01/2227 January 2022 Termination of appointment of Leon John Ronald Coupland as a director on 2022-01-01

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

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

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059011810002

View Document

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

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN SAINSBURY

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SAINSBURY

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SAINSBURY

View Document

11/07/1911 July 2019 CESSATION OF SOLENT BODYBUILDERS & REPAIRS LIMITED AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAGE AUTOMOTIVE GROUP LIMITED

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

19/04/1819 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM UNIT 4, COCKERELL CLOSE SEGENWORTH WEST FAREHAM HAMPSHIRE PO15 5SR

View Document

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

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED STEPHEN DAVID FIELD

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MARK LEWIS PAGE

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/09/1219 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 50000

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENNIS SAINSBURY / 01/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SAINSBURY / 01/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN SAINSBURY / 01/02/2010

View Document

02/11/092 November 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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