MARK QWAY RESCO (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-06-30 |
| 30/08/2530 August 2025 | Compulsory strike-off action has been discontinued |
| 30/08/2530 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-19 with updates |
| 12/07/2412 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
| 10/07/2410 July 2024 | Cessation of Marcus Sebastianus Meijer as a person with significant control on 2024-07-05 |
| 10/07/2410 July 2024 | Accounts for a small company made up to 2022-12-31 |
| 10/07/2410 July 2024 | Notification of Vabel (The William) Limited as a person with significant control on 2024-07-05 |
| 09/07/249 July 2024 | Termination of appointment of Matthew Thomas Armitage as a director on 2024-07-05 |
| 09/07/249 July 2024 | Registered office address changed from 30 Broadwick Street London W1F 8JB England to 18 Haverstock Hill London NW3 2BL on 2024-07-09 |
| 09/07/249 July 2024 | Appointment of Mr Anthony Budge Alexander as a director on 2024-07-05 |
| 09/07/249 July 2024 | Appointment of Mr Daniel Yitzhak Baliti as a director on 2024-07-05 |
| 09/07/249 July 2024 | Termination of appointment of Rob Macdonald Tyson as a director on 2024-07-05 |
| 08/07/248 July 2024 | Registration of charge 101356390011, created on 2024-07-05 |
| 24/05/2424 May 2024 | Satisfaction of charge 101356390004 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 101356390003 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 101356390002 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 101356390005 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 101356390001 in full |
| 24/05/2424 May 2024 | Satisfaction of charge 101356390006 in full |
| 03/05/243 May 2024 | Change of details for Mr Marcus Sebastianus Meijer as a person with significant control on 2024-05-03 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 03/05/243 May 2024 | Director's details changed for Mr Rob Macdonald Tyson on 2024-05-03 |
| 01/05/241 May 2024 | Second filing of a statement of capital following an allotment of shares on 2020-03-04 |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 06/05/226 May 2022 | Statement of capital following an allotment of shares on 2021-06-01 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-19 with updates |
| 19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
| 27/04/2027 April 2020 | Statement of capital following an allotment of shares on 2020-03-04 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ ENGLAND |
| 30/05/1930 May 2019 | Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ, England to 18 Haverstock Hill London NW3 2BL on 2019-05-30 |
| 12/03/1912 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101356390003 |
| 07/02/197 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
| 02/05/182 May 2018 | CURRSHO FROM 30/04/2019 TO 31/12/2018 |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
| 13/04/1813 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101356390002 |
| 12/03/1812 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 17/01/1717 January 2017 | ALTER ARTICLES 19/12/2016 |
| 17/01/1717 January 2017 | ARTICLES OF ASSOCIATION |
| 22/12/1622 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101356390001 |
| 06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROB MACDONALD TYSON / 06/05/2016 |
| 06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS WALSH-WARING / 06/05/2016 |
| 20/04/1620 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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