STEVEN MARKS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off | 
| 23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off | 
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off | 
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off | 
| 25/10/2325 October 2023 | Application to strike the company off the register | 
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-05 with no updates | 
| 14/11/2214 November 2022 | Micro company accounts made up to 2022-02-28 | 
| 12/10/2212 October 2022 | Previous accounting period shortened from 2022-12-31 to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 14/01/2214 January 2022 | Micro company accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 09/08/219 August 2021 | Micro company accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES | 
| 28/02/2028 February 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 | 
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES | 
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 21/11/1821 November 2018 | PREVEXT FROM 31/03/2018 TO 31/05/2018 | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES | 
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 08/03/168 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders | 
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 01/04/151 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN | 
| 09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 09/12/2014 | 
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 07/10/2014 | 
| 04/04/144 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 14/03/1314 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders | 
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 15/05/1215 May 2012 | Annual return made up to 5 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 23/02/2012 | 
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 08/03/118 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders | 
| 07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 24/03/1024 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders | 
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 24/03/2010 | 
| 04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA | 
| 17/03/0917 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | 
| 16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY SAFESECRETARIES LIMITED | 
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK, KINGSTON UPON THAMES, SURREY KT1 4EU | 
| 29/03/0829 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | 
| 08/05/078 May 2007 | NEW DIRECTOR APPOINTED | 
| 24/04/0724 April 2007 | DIRECTOR RESIGNED | 
| 05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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