Advanced company searchLink opens in new window

SAXONMARK LIMITED

Company number 04218378

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)
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