AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 5, 2022
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 4, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mark solutions LTDcertificate issued on 13/04/22
filed on: 13th, April 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Turnpike House 18 Bridge Street Frome BA11 1BB. Change occurred on April 6, 2022. Company's previous address: 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 84a Lancaster Road via Kynaston Road Enfield Middlesex EN2 0BX. Change occurred on October 27, 2021. Company's previous address: 89 Vicars Moor Lane London N21 1BL England.
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 3, 2021
filed on: 11th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 11th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 89 Vicars Moor Lane London N21 1BL. Change occurred on July 2, 2019. Company's previous address: Suite 20, Unimix House, Abbey Road London NW10 7TR England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On June 30, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 20, Unimix House, Abbey Road London NW10 7TR. Change occurred on July 29, 2018. Company's previous address: PO Box N21 1BL Suite 20 Unimix House Abbey Road London NW10 7TR United Kingdom.
filed on: 29th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box N21 1BL Suite 20 Unimix House Abbey Road London NW10 7TR. Change occurred on July 27, 2018. Company's previous address: C/O Sandringham Oak Consultants and Training Limited York House 13th Floor Empire Way Wembley Middlesex HA9 0PA.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sandringham Oak Consultants and Training Limited York House 13th Floor Empire Way Wembley Middlesex HA9 0PA. Change occurred on April 15, 2015. Company's previous address: Room 3 Space House Space House Business Park Abbey Road London NW10 7SU.
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2015
| gazette
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to October 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2014: 1.00 GBP
capital
|
|
CERTNM |
Company name changed kamran kayani trading as mark solutions LTDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 13, 2013. Old Address: 48B Church Street Enfield Middlesex EN2 6AZ England
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 18, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(8 pages)
|