Advanced company searchLink opens in new window

MARK STREET DEPOSITORY LIMITED(THE)

Company number 01383494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
18 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
03 Apr 2023 PSC05 Change of details for Mark Street Property Limited as a person with significant control on 1 April 2023
03 Mar 2023 CH01 Director's details changed for Mr Adam Joel Shafron on 3 March 2023
03 Mar 2023 CH01 Director's details changed for Ms Chelsea Reynolds on 3 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Vincent Daniel Goldstein on 1 March 2023
03 Mar 2023 AD01 Registered office address changed from 3rd Floor, Solar House Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023
21 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Dec 2021 CH01 Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021
09 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with updates
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
24 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
07 Nov 2019 AP01 Appointment of Ms Chelsea Reynolds as a director on 28 October 2019
07 Nov 2019 TM01 Termination of appointment of Keara Garrit Smith as a director on 28 October 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
08 Apr 2019 PSC02 Notification of Mark Street Property Limited as a person with significant control on 29 March 2019
08 Apr 2019 PSC07 Cessation of Adrian John Amos as a person with significant control on 29 March 2019
08 Apr 2019 AD01 Registered office address changed from The Clergy House Mark Street London EC2A 4ER to 3rd Floor, Solar House Romford Road London E15 4RG on 8 April 2019
08 Apr 2019 TM01 Termination of appointment of Jan Stefan Lorett as a director on 29 March 2019
08 Apr 2019 TM01 Termination of appointment of Adrian John Amos as a director on 29 March 2019
08 Apr 2019 AP01 Appointment of Mr Adam Joel Shafron as a director on 29 March 2019