Advanced company searchLink opens in new window

MARKUM LIMITED

Company number 07728408

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)
19 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
27 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
09 Nov 2015 AD01 Registered office address changed from C/O Severin Finance 117 Piccadilly Mayfair London W1J 7JU to C/O Ajm Tax Consulting 11 Blackheath Village London SE3 9LA on 9 November 2015
28 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
22 Oct 2014 AD01 Registered office address changed from Office 32-30 Woburn Place Bloomsbury London WC1H 0JR to C/O Severin Finance 117 Piccadilly Mayfair London W1J 7JU on 22 October 2014
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
13 Jan 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
01 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
03 May 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
06 Mar 2013 AD01 Registered office address changed from Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA United Kingdom on 6 March 2013
28 Nov 2012 TM01 Termination of appointment of Dalia Choukroun as a director
28 Nov 2012 AP01 Appointment of Ms Ursula Ifrah as a director
21 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Ms Dalia Choukroun on 21 September 2012
03 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)