THE LEASEHOLDERS OF 1 TO 4 MARCUS ST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

04/08/254 August 2025 NewAppointment of Miss Anna Grace Allen as a director on 2025-04-30

View Document

17/06/2517 June 2025 Termination of appointment of William Neville Close-Brooks as a director on 2025-04-30

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Registered office address changed from Moyola House 31 Hawthorne Grove York York England to Moyola House 31 Hawthorne Grove York YO31 7YA on 2025-03-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM PO BOX YO31 7YA MOYOLA HOUSE MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YORK YO31 7YA ENGLAND

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM GROUND FLOOR 1 29 LINCOLN'S INN FIELDS LONDON WC2A 3EG UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM C/O RA PICK & CO COBHAM HOUSE WARWICK COURT GRAY’S INN LONDON WC1R 5DJ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 14/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY TWM CORPORATE SERVICES LIMITED

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O TWM SOLICITORS LLP 65 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD UNITED KINGDOM

View Document

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/07/153 July 2015 ADOPT ARTICLES 22/06/2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MS RUTH VERITY BAKER

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR WILLIAM NEVILLE CLOSE-BROOKS

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE BERRY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED RACHEL MARY HARDY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR KIERAN THOMAS O'CONNOR

View Document

22/06/1522 June 2015 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