Advanced company searchLink opens in new window

MARKRITE LIMITED

Company number 05549000

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
01 Sep 2016 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Unit 34D, Compass Business Park Pipers Close Pennygillam Industrial Estate Launceston PL15 7EB
22 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 TM01 Termination of appointment of Louis-Marie Allain as a director on 1 November 2015
25 Jan 2016 TM01 Termination of appointment of Mathieu Van Delden as a director on 1 November 2015
25 Jan 2016 AP01 Appointment of Mrs Susan Grant as a director on 1 November 2015
25 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA