STEVEN MARKS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Previous accounting period shortened from 2022-12-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/11/1821 November 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 09/12/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 07/10/2014

View Document

04/04/144 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 23/02/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARKS / 24/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD KINGSTON SURREY KT2 5AA

View Document

17/03/0917 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY SAFESECRETARIES LIMITED

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

29/03/0829 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information