Advanced company searchLink opens in new window

MARK SCOTT LIMITED

Company number 06278705

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2025 DS01 Application to strike the company off the register
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
04 Jun 2024 CH01 Director's details changed for Mr Mark Alan Scott on 4 June 2024
26 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
13 Mar 2023 AA Micro company accounts made up to 30 September 2022
27 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
04 Apr 2022 AD01 Registered office address changed from C/O Money Talks Accountancy Services Ltd Unit B Greenhill House Thorpe Road Peterborough PE3 6RU United Kingdom to Hawthorn House 1 Medlicott Close Corby Northamptonshire NN18 9NF on 4 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 September 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 2
17 Oct 2019 CH01 Director's details changed for Mr Mark Scott on 17 October 2019
17 Oct 2019 AD01 Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU England to C/O Money Talks Accountancy Services Ltd Unit B Greenhill House Thorpe Road Peterborough PE3 6RU on 17 October 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
07 Mar 2019 CH01 Director's details changed for Mr Mark Scott on 6 March 2019
07 Mar 2019 PSC04 Change of details for Mr Mark Scott as a person with significant control on 6 March 2019
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Jun 2018 AD01 Registered office address changed from 53 High Street Cheveley Newmarket Suffolk CB8 9DQ to C/O Bulley Davey Corby Enterprise Centre London Road Priors Hall Corby NN17 5EU on 21 June 2018
21 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates