Advanced company searchLink opens in new window

MARK QWAY RESCO (UK) LIMITED

Company number 10135639

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)
12 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
10 Jul 2024 PSC02 Notification of Vabel (The William) Limited as a person with significant control on 5 July 2024
10 Jul 2024 PSC07 Cessation of Marcus Sebastianus Meijer as a person with significant control on 5 July 2024
10 Jul 2024 AA Accounts for a small company made up to 31 December 2022
09 Jul 2024 AP01 Appointment of Mr Daniel Yitzhak Baliti as a director on 5 July 2024
09 Jul 2024 TM01 Termination of appointment of Rob Macdonald Tyson as a director on 5 July 2024
09 Jul 2024 TM01 Termination of appointment of Matthew Thomas Armitage as a director on 5 July 2024
09 Jul 2024 AP01 Appointment of Mr Anthony Budge Alexander as a director on 5 July 2024
09 Jul 2024 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB England to 18 Haverstock Hill London NW3 2BL on 9 July 2024
08 Jul 2024 MR01 Registration of charge 101356390011, created on 5 July 2024
24 May 2024 MR04 Satisfaction of charge 101356390001 in full
24 May 2024 MR04 Satisfaction of charge 101356390002 in full
24 May 2024 MR04 Satisfaction of charge 101356390003 in full
24 May 2024 MR04 Satisfaction of charge 101356390004 in full
24 May 2024 MR04 Satisfaction of charge 101356390005 in full
24 May 2024 MR04 Satisfaction of charge 101356390006 in full
03 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
03 May 2024 CH01 Director's details changed for Mr Rob Macdonald Tyson on 3 May 2024
03 May 2024 PSC04 Change of details for Mr Marcus Sebastianus Meijer as a person with significant control on 3 May 2024
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2020
  • GBP 1,398,504
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
11 Jul 2022 AA Accounts for a small company made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 19 April 2022 with updates