MARK ALLEN ENGINEERING LIMITED

St Jude's Church St Jude's Church, London, SE24 0PB, England
StatusACTIVE
Company No.11569365
CategoryPrivate Limited Company
Incorporated14 Sep 2018
Age5 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARK ALLEN ENGINEERING LIMITED is an active private limited company with number 11569365. It was incorporated 5 years, 8 months, 8 days ago, on 14 September 2018. The company address is St Jude's Church St Jude's Church, London, SE24 0PB, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 23 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115693650001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 05 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-01

Charge number: 115693650001

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mrs Katina Toumba

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Jonathan Benson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian William Goodridge

Appointment date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Benjamin Mark Allen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Allen

Appointment date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: Wells Point 79 Wells Street London W1T 3QN United Kingdom

New address: St Jude's Church Dulwich Road London SE24 0PB

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Silver

Termination date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Andria Louise Vidler

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swagatam Mukerji

Termination date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-31

Psc name: Ma Business Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Centaur Communications Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 14 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAMA BROTHERS LTD

526 LONDON ROAD,ASHFORD,TW15 3AE

Number:08490667
Status:ACTIVE
Category:Private Limited Company

AQUILA TECHNICAL SERVICES LIMITED

4 AVON HOUSE,MALVERN,WR14 2HX

Number:06825868
Status:ACTIVE
Category:Private Limited Company

CENTENARY INVESTEMENTS LIMITED

24TH FLOOR, THE SHARD,LONDON,SE1 9SG

Number:08620703
Status:ACTIVE
Category:Private Limited Company

FOSPUR LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:05382983
Status:ACTIVE
Category:Private Limited Company

PURE ENERGY CENTRE LIMITED

UNIT 3,BALTASOUND,ZE2 9DS

Number:SC297219
Status:ACTIVE
Category:Private Limited Company

SOUL''SOUL COMPANY LIMITED

4 CROXDALE WALK,MANCHESTER,M9 6QF

Number:11491119
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