MARK GRAHAM LIMITED
Status | ACTIVE |
Company No. | 07591869 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
MARK GRAHAM LIMITED is an active private limited company with number 07591869. It was incorporated 13 years, 1 month, 26 days ago, on 05 April 2011. The company address is 131 Brickley Lane, Devizes, SN10 3BL, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-02
New address: 131 Brickley Lane Devizes SN10 3BL
Old address: 26 the Brittox Devizes SN10 1AJ England
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Brogan Graham
Appointment date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2020
Action Date: 17 May 2020
Category: Address
Type: AD01
Old address: Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT England
Change date: 2020-05-17
New address: 26 the Brittox Devizes SN10 1AJ
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Old address: 41 st Johns Street Devizes Wiltshire SN10 1BL
Change date: 2020-04-02
New address: Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 26 Jun 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Kim Graham
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Nordlund
Termination date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change account reference date company previous shortened
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Nordlund
Documents
Some Companies
9 UPPER ADDISON GARDENS,,W14 8AL
Number: | 04595281 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRISTOL STREET BOOK-KEEPING LIMITED
67 ASHFORD ROAD,SWINDON,SN1 3NS
Number: | 07591947 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGFIELD GRANGE,HESSAY,YO26 8HZ
Number: | 07936550 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINERY FAIRHILLS ROAD,MANCHESTER,M44 6BD
Number: | 07810045 |
Status: | ACTIVE |
Category: | Private Limited Company |
CVR GLOBAL LLP,LONDON,EC4A 1JQ
Number: | 04464894 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 JUBILEE END,MANNINGTREE,CO11 1UR
Number: | 10651146 |
Status: | ACTIVE |
Category: | Private Limited Company |