Advanced company searchLink opens in new window

ST MARK CONTRACTS LIMITED

Company number 04898905

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)
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Jul 2023 AA Full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
14 Jun 2022 AA Full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
08 Jul 2021 AA Full accounts made up to 31 December 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
16 Jun 2020 AA Full accounts made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
18 Jun 2018 AA Full accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from Heron House 109 Wembley Hill Road, Wembley Middlesex HA9 8DA to No 1 Railshead Road St Margarets Old Isleworth TW7 7EP on 31 July 2017
15 Jun 2017 AA Full accounts made up to 31 December 2016
01 Dec 2016 TM01 Termination of appointment of Michael John Chicken as a director on 30 November 2016
01 Dec 2016 AP01 Appointment of Mr Barry Bernard Tansey as a director on 29 November 2016
01 Dec 2016 AP01 Appointment of Mr Sean Anthony Ryan as a director on 29 November 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
17 Aug 2016 TM01 Termination of appointment of Bernard Joseph Tansey as a director on 28 July 2016
17 Aug 2016 TM01 Termination of appointment of Barry Bernard Tansey as a director on 28 July 2016
17 Aug 2016 TM01 Termination of appointment of Sean Anthony Ryan as a director on 28 July 2016
17 Aug 2016 TM01 Termination of appointment of William Cortis Gair as a director on 28 July 2016
03 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 387,150