P J MARKS & CO LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/03/219 March 2021 DISS40 (DISS40(SOAD))

View Document

08/03/218 March 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

14/09/1914 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

03/06/193 June 2019 CESSATION OF PAUL GROMAN-MARKS AS A PSC

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT STEVEN TURNER / 08/09/2018

View Document

29/11/1829 November 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCGILVRAY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GROMAN-MARKS

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR JAMIE DUNCAN MCGILVRAY

View Document

09/02/189 February 2018 09/02/18 STATEMENT OF CAPITAL GBP 101800

View Document

01/02/181 February 2018 SOLVENCY STATEMENT DATED 10/01/18

View Document

01/02/181 February 2018 REDUCE ISSUED CAPITAL 10/01/2018

View Document

01/02/181 February 2018 STATEMENT BY DIRECTORS

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STEVEN TURNER / 19/08/2016

View Document

21/08/1621 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STEVEN TURNER / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GROMAN-MARKS / 19/08/2016

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GROMAN-MARKS / 19/08/2016

View Document

17/08/1617 August 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STEVEN TURNER / 01/05/2015

View Document

14/04/1614 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

29/07/1529 July 2015 DISS40 (DISS40(SOAD))

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

23/07/1523 July 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089583530001

View Document

13/06/1413 June 2014 01/05/14 STATEMENT OF CAPITAL GBP 1900

View Document

20/05/1420 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1425 March 2014 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