- Company Overview for MARKOS COMMERCIAL LIMITED (04070154)
- Filing history for MARKOS COMMERCIAL LIMITED (04070154)
- People for MARKOS COMMERCIAL LIMITED (04070154)
- Charges for MARKOS COMMERCIAL LIMITED (04070154)
- Registers for MARKOS COMMERCIAL LIMITED (04070154)
- More for MARKOS COMMERCIAL LIMITED (04070154)
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) |
---|---|---|---|
16 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Oct 2020 | PSC02 | Notification of Befesa S.A. as a person with significant control on 6 June 2019 | |
30 Oct 2020 | PSC07 | Cessation of Befesa Aluminio S.L.U. as a person with significant control on 6 June 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
07 May 2020 | AD02 | Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Fenns Bank Whitchurch Shropshire SY13 3PA | |
27 Nov 2019 | MR04 | Satisfaction of charge 3 in full | |
27 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Jul 2019 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
18 Jul 2019 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
28 Jun 2019 | PSC02 | Notification of Befesa Aluminio S.L.U. as a person with significant control on 6 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Peder Erik Prahl as a person with significant control on 5 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | PSC04 | Change of details for Mr Peder Erik Prahl as a person with significant control on 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Adrian Eric Platt as a director on 5 May 2017 | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|