NARKED LIMITED
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-02-28 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/09/208 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/10/1925 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOLAN / 01/01/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/11/1618 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALEX FISHER / 01/09/2016 |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLAN / 01/09/2016 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 14 HENGISTBURY LANE TATTENHOE MILTON KEYNES BUCKINGHAMSHIRE MK4 3BF |
05/03/165 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/05/149 May 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/05/1113 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DOLAN / 01/01/2010 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/10/105 October 2010 | Annual return made up to 28 February 2009 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/11/0926 November 2009 | Annual return made up to 28 February 2008 with full list of shareholders |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/11/077 November 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/09/0622 September 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/06/056 June 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
04/06/044 June 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
17/03/0317 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
04/04/004 April 2000 | NEW SECRETARY APPOINTED |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
09/03/009 March 2000 | DIRECTOR RESIGNED |
09/03/009 March 2000 | SECRETARY RESIGNED |
09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
28/02/0028 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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