Advanced company searchLink opens in new window

MARKEN LIMITED

Company number 01485138

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)
22 Dec 2016 MR04 Satisfaction of charge 11 in full
22 Dec 2016 MR04 Satisfaction of charge 15 in full
22 Dec 2016 MR04 Satisfaction of charge 16 in full
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Nov 2016 TM01 Termination of appointment of Yifat Steuer as a director on 11 November 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
10 May 2016 MR01 Registration of charge 014851380019, created on 9 May 2016
27 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
10 Jul 2015 MR01 Registration of charge 014851380018, created on 6 July 2015
10 Jul 2015 MR01 Registration of charge 014851380017, created on 6 July 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AP01 Appointment of Mrs. Yifat Steuer as a director on 11 December 2014
14 Dec 2014 TM01 Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014
12 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Nov 2014 MISC Auditors resignation
11 Nov 2014 AUD Auditor's resignation
03 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AP01 Appointment of Mr. Steve John Menzies as a director on 11 July 2014
19 May 2014 TM01 Termination of appointment of Brian Corrway as a director
30 Apr 2014 TM01 Termination of appointment of Alan Gullan as a director
21 Feb 2014 TM01 Termination of appointment of Robert Ellis as a director
13 Jan 2014 AP01 Appointment of Mr Brian Corrway as a director
30 Dec 2013 SH20 Statement by directors
30 Dec 2013 CAP-SS Solvency statement dated 16/12/13
30 Dec 2013 SH19 Statement of capital on 30 December 2013
  • GBP 100