Advanced company searchLink opens in new window

MARK ONE CONSULTANTS LIMITED

Company number 03551269

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)
29 Apr 2021 PSC04 Change of details for Mr Simon David Wetherell as a person with significant control on 17 November 2020
07 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 450
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
17 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 420
09 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Feb 2018 AP01 Appointment of Miss Hollie Mclaughlin as a director on 31 January 2018
28 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
02 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 21/07/2021
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 370
25 Apr 2016 CH01 Director's details changed for Mark Edward Mclaughlin on 25 April 2016
25 Apr 2016 CH03 Secretary's details changed for Mark Edward Mclaughlin on 25 April 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 370
21 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 220
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 220
16 Apr 2015 CH01 Director's details changed for Miss Kelly Marie Mclaughlin on 13 April 2015
15 Apr 2015 AP01 Appointment of Miss Kelly Marie Mclaughlin as a director on 13 April 2015
15 Apr 2015 AP01 Appointment of Mr Jon Steven Budzynski as a director on 13 April 2015
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 198