MARCUS JAMES (UK) LTD

Company Documents

DateDescription
26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2021-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Unaudited abridged accounts made up to 2020-03-31

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIL SADIQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089370100001

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINA SADIQ

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS LINA SADIQ

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIL MOHAMMED SADIQ / 19/01/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 10 CRAWFORD PLACE LONDON W1H 5NF

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR UMAR FAROOQ

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR JAMIL MUHAMMAD SADIQ

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR UMAR FAROOQ

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIL SADIQ

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINA SADIQ

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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