MARKS CAPITAL LTD
Status | ACTIVE |
Company No. | 09382191 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MARKS CAPITAL LTD is an active private limited company with number 09382191. It was incorporated 9 years, 4 months, 26 days ago, on 09 January 2015. The company address is The Yews Desford Road The Yews Desford Road, Leicester, LE9 9FL, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 28 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Sep 2018
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Capital : 300.00 GBP
Date: 2017-10-26
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Granite Trustee Company Limited
Notification date: 2017-02-14
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company current extended
Date: 12 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Capital allotment shares
Date: 25 Nov 2016
Action Date: 16 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-16
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Old address: 57 Parkland Drive Oadby Leicester LE2 4DH
Change date: 2016-07-04
New address: The Yews Desford Road Newtown Unthank Leicester LE9 9FL
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 02 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-02
Officer name: Mrs Nicola Jane Burt
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Burt
Appointment date: 2015-11-11
Documents
Some Companies
BELGRAVIA PHYSIOTHERAPY LIMITED
158 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR
Number: | 06894326 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH STREET,BALLYMONEY,BT53 6HS
Number: | NI605223 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OAK RESIDENTIAL DEVELOPMENTS LIMITED
5 WEST STREET,OKEHAMPTON,EX20 1HQ
Number: | 11370049 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11469181 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11655347 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 COWBRIDGE ROAD EAST,CARDIFF,CF5 1GZ
Number: | 05901855 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |