MARKSTEAD LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.03025792
CategoryPrivate Limited Company
Incorporated23 Feb 1995
Age29 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARKSTEAD LIMITED is an active private limited company with number 03025792. It was incorporated 29 years, 2 months, 8 days ago, on 23 February 1995. The company address is One Canada Square One Canada Square, London, E14 5AP.



Company Fillings

Resolution

Date: 18 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Capital

Type: SH01

Capital : 1,294,356 GBP

Date: 2024-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Simon Jeremy Ian Fuller

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr James Joseph Mullen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Simon Richard Fox

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Ian Fuller

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Lakhman Vaghela

Termination date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 07 Aug 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: T M Directors Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: T M Secretaries Limited

Change date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Simon Richard Fox

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-17

Officer name: Paul Andrew Vickers

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change corporate director company with change date

Date: 16 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: T M Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: T M Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 12 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vijay Lakhman Vaghela

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Vickers

Documents

View document PDF

Resolution

Date: 21 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Resolution

Date: 10 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/12/00--------- £ si 429056@1=429056 £ ic 300/429356

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/00

Documents

View document PDF

Resolution

Date: 09 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 27 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-27

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1998

Action Date: 28 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-28

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ASTRAEA LIMITED

76 BELSIZE PARK GARDENS,LONDON,NW3 4NG

Number:05479420
Status:ACTIVE
Category:Private Limited Company

EQUI-EST LIMITED

UNIT 8 ENGLEHARD INDUSTRIAL ESTATE,CINDERFORD,GL14 2PB

Number:08799441
Status:ACTIVE
Category:Private Limited Company

HOCKERILL EXECUTIVES LTD

54 RAYMOND ROAD,LEICESTER,LE3 2AT

Number:09523764
Status:ACTIVE
Category:Private Limited Company

INOVO RF CONSULTANCY LIMITED

20 COURTIERS GREEN,ABINGDON,OX14 3EN

Number:06173935
Status:ACTIVE
Category:Private Limited Company

OTTO SIMON LIMITED

CHURCHFIELD HOUSE,CHEADLE,SK8 1PS

Number:04656787
Status:ACTIVE
Category:Private Limited Company

THE CENTRE FOR INTEGRATIVE SPORTS NUTRITION LTD

38 SYCAMORE CRESCENT,AYR,KA7 3NS

Number:SC583738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source