MARK GREEN SOLUTIONS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Director's details changed for Mr Mark Green on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mr Mark Green as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from Regency House 61a Walton Street Walton on the Hill KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mrs Carol Ann Green on 2022-01-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK GREEN / 07/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN GREEN / 07/10/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR MARK GREEN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MRS CAROL GREEN

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRENCH

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 COMPANY NAME CHANGED OPTIMO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/10/14

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED GILLIAN FRENCH

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM HEATHERSIDE HURST DRIVE WALTON ON THE HILL KT20 7QT ENGLAND

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED SAMANTHA COETZER

View Document

07/10/137 October 2013 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