Advanced company searchLink opens in new window

MARKS SLADE ASSOCIATES LIMITED

Company number 10289132

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 Sep 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
29 Mar 2024 AA Micro company accounts made up to 30 March 2023
25 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 30 March 2022
21 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AA Micro company accounts made up to 30 March 2021
30 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
26 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
07 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
29 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
29 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Dec 2017 CH01 Director's details changed for Katy Slade on 27 December 2017
27 Dec 2017 CH03 Secretary's details changed for Katy Slade on 27 December 2017
27 Dec 2017 PSC05 Change of details for Reculver Limited as a person with significant control on 27 December 2017
27 Dec 2017 AD01 Registered office address changed from 28 Park Drive Romford RM1 4LH United Kingdom to 78 Third Avenue Frinton-on-Sea CO13 9EE on 27 December 2017
22 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
22 Aug 2017 PSC07 Cessation of Jane Angela Marks as a person with significant control on 16 December 2016
19 Apr 2017 MR01 Registration of charge 102891320001, created on 19 April 2017