Advanced company searchLink opens in new window

MARCOM SUPPORT SERVICES LTD

Company number 06992120

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)
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 April 2022
30 Jan 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 April 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
28 Dec 2021 PSC04 Change of details for Miss Valerie Donelian as a person with significant control on 28 December 2021
28 Dec 2021 PSC04 Change of details for Mr Yves Pelletier as a person with significant control on 28 December 2021
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
18 Oct 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
04 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
31 Mar 2017 AP01 Appointment of Mr Charles Street as a director on 31 March 2017
27 Mar 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 AD01 Registered office address changed from PO Box SW9 0FN Vincent's Yard Vincent's Yard 23 Alphabet Mews London SW9 0QT United Kingdom to Vincent's Yard 23 Alphabet Mews London SW9 0FN on 8 July 2016
01 Jul 2016 AD01 Registered office address changed from Vincent's Yard 119 Hackford Road London SW9 0QT England to PO Box SW9 0FN Vincent's Yard Vincent's Yard 23 Alphabet Mews London SW9 0QT on 1 July 2016
11 Sep 2015 AD01 Registered office address changed from Unit 17 119-123 Hackford Road London SW9 0QT to Vincent's Yard 119 Hackford Road London SW9 0QT on 11 September 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014