- Company Overview for SAXONMARK LIMITED (04218378)
- Filing history for SAXONMARK LIMITED (04218378)
- People for SAXONMARK LIMITED (04218378)
- Charges for SAXONMARK LIMITED (04218378)
- More for SAXONMARK LIMITED (04218378)
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) |
---|---|---|---|
23 Jan 2025 | MR01 | Registration of charge 042183780028, created on 21 January 2025 | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Sep 2022 | MR01 | Registration of charge 042183780027, created on 31 August 2022 | |
08 Aug 2022 | MR01 | Registration of charge 042183780026, created on 5 August 2022 | |
06 Jul 2022 | MR01 | Registration of charge 042183780025, created on 6 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
24 May 2022 | MR01 | Registration of charge 042183780024, created on 19 May 2022 | |
18 May 2022 | MR01 | Registration of charge 042183780023, created on 18 May 2022 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
23 Jan 2020 | MR01 | Registration of charge 042183780022, created on 13 January 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 1 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
03 Jun 2019 | PSC01 | Notification of Sandra Jean Anne Siegal as a person with significant control on 6 April 2016 | |
03 Jun 2019 | PSC04 | Change of details for Mr David Andrew Siegal as a person with significant control on 6 April 2016 |