ON THE MARK (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Low Hall Calverley Lane Horsforth Leeds LS18 4GH on 2025-06-24

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Patricia Moore as a director on 2024-05-03

View Document

29/08/2429 August 2024 Appointment of Andrew Scott as a director on 2024-05-03

View Document

29/08/2429 August 2024 Appointment of Dominic John Hollis as a director on 2024-05-03

View Document

19/07/2419 July 2024 Director's details changed for Mr Mark Allen Lascola on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 04/07/14 NO CHANGES

View Document

15/08/1315 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KARIN PATRICIA LASCOLA / 04/07/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLEN LASCOLA / 04/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN PATRICIA LASCOLA / 04/07/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KARIN LA SCOLA / 04/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LA SCOLA / 04/07/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIN LA SCOLA / 04/07/2009

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 10 DENZIL ROAD GUILDFORD SURREY GU2 7NQ

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 6 DENE ROAD GUILDFORD SURREY GU1 4DB

View Document

01/12/031 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 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