(AD01) Change of registered address from 27 Pippins Field Uffculme Cullompton EX15 3BS England on Wed, 1st Nov 2023 to 48 Sparrow Close Brampton Huntingdon Cambridgeshire PE28 4PY
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed markarian LIMITEDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Oct 2021
filed on: 27th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Oct 2021 director's details were changed
filed on: 27th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Jul 2020
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Jul 2020
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Jul 2021 from Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 5th Jul 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 117 st. Georges Avenue Westhoughton Bolton BL5 2EZ England on Tue, 3rd Aug 2021 to 27 Pippins Field Uffculme Cullompton EX15 3BS
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Jul 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Jul 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jul 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Nov 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Sep 2018
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Sep 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 13th Oct 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 23rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 117 st Georges Avenue St. Georges Avenue Westhoughton Bolton Lancashire BL5 2EZ England on Sun, 23rd Sep 2018 to 117 st. Georges Avenue Westhoughton Bolton BL5 2EZ
filed on: 23rd, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 117 st George'S Avenue Westhoughton Bolton Lancashire BL5 2EZ England on Thu, 15th Jun 2017 to 117 st Georges Avenue St. Georges Avenue Westhoughton Bolton Lancashire BL5 2EZ
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
(26 pages)
|