MARCOM SUPPORT SERVICES LTD

Vincent's Yard Vincent's Yard, London, SW9 0FN, England
StatusACTIVE
Company No.06992120
CategoryPrivate Limited Company
Incorporated17 Aug 2009
Age14 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

MARCOM SUPPORT SERVICES LTD is an active private limited company with number 06992120. It was incorporated 14 years, 9 months, 30 days ago, on 17 August 2009. The company address is Vincent's Yard Vincent's Yard, London, SW9 0FN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-28

Psc name: Miss Valerie Donelian

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-28

Psc name: Mr Yves Pelletier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Charles Street

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Old address: PO Box SW9 0FN Vincent's Yard Vincent's Yard 23 Alphabet Mews London SW9 0QT United Kingdom

Change date: 2016-07-08

New address: Vincent's Yard 23 Alphabet Mews London SW9 0FN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: PO Box SW9 0FN Vincent's Yard Vincent's Yard 23 Alphabet Mews London SW9 0QT

Old address: Vincent's Yard 119 Hackford Road London SW9 0QT England

Change date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

New address: Vincent's Yard 119 Hackford Road London SW9 0QT

Old address: Unit 17 119-123 Hackford Road London SW9 0QT

Change date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mr Yves Pelletier

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Miss Valerie Donelian

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Valerie Donelian

Change date: 2010-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Valerie Donelian

Change date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mr Yves Pelletier

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-17

Officer name: Miss Valerie Donelian

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-23

Old address: 119-123 Hackford Road London SW9 0QT

Documents

View document PDF

Incorporation company

Date: 17 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKELAVELLE CORPORATE COMMUNICATION LTD

PRINCES EXCHANGE,LEEDS,LS1 4HY

Number:11203989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DECON ADVISORY LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:06732977
Status:ACTIVE
Category:Private Limited Company

EUROFRESH FOODS LIMITED

GOWAN TOP THE BANKS,KENDAL,LA8 9NE

Number:09258040
Status:ACTIVE
Category:Private Limited Company

LEVISUS LTD

OFFICE G CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11823043
Status:ACTIVE
Category:Private Limited Company

MARBLE-HILL DEVELOPMENTS LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:04296327
Status:LIQUIDATION
Category:Private Limited Company

S Y LOGISTICS LTD

15 SANKEY GROVE,MANCHESTER,M9 8JF

Number:11680143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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