MARKSTON LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

05/07/205 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY JANSY RICHARD

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 44 WINDSOR ROAD WILLESDEN GREEN LONDON NW2 5DS

View Document

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

View Accounts

07/07/187 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/08/1620 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANSY ASHA RICHARD / 01/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON ASOKA RICHARD / 01/07/2010

View Document

24/07/1024 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/10/094 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 44 WINDSOR ROAD WILLESDEN GREEN LONDON NW2 5DS

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: TISBURY HOUSE 20 RICHARDS TERRACE CARDIFF SOUTH GLAMORGAN CF24 1RX

View Document

01/08/061 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 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