Advanced company searchLink opens in new window

MARK GARLICK WORDS AND PICTURES LIMITED

Company number 05770287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
18 Sep 2023 AA Micro company accounts made up to 5 April 2023
13 Sep 2023 AD01 Registered office address changed from 15 Denmark Road Portslade Brighton BN41 1GJ England to 168 Church Road Hove East Sussex BN3 2DL on 13 September 2023
01 May 2023 CS01 Confirmation statement made on 5 April 2023 with updates
13 Feb 2023 CH01 Director's details changed for Dr Mark Antony Garlick on 19 October 2022
13 Feb 2023 PSC04 Change of details for Dr Mark Antony Garlick as a person with significant control on 19 October 2022
13 Feb 2023 AD01 Registered office address changed from 27 Montgomery Street Hove BN3 5BF England to 15 Denmark Road Portslade Brighton BN41 1GJ on 13 February 2023
14 Nov 2022 AA Micro company accounts made up to 5 April 2022
09 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
01 Jul 2021 AA Micro company accounts made up to 5 April 2021
29 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 5 April 2020
07 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
16 Sep 2019 CH01 Director's details changed for Dr Mark Antony Garlick on 16 August 2019
16 Sep 2019 PSC04 Change of details for Dr Mark Antony Garlick as a person with significant control on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from 48 Clarendon Villas Top Floor Flat Hove BN3 3RA England to 27 Montgomery Street Hove BN3 5BF on 16 September 2019
01 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
21 Jun 2018 AA Micro company accounts made up to 5 April 2018
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
08 Jun 2017 AA Micro company accounts made up to 5 April 2017
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
12 May 2016 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 48 Clarendon Villas Top Floor Flat Hove BN3 3RA on 12 May 2016
12 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
21 Apr 2016 AA Total exemption small company accounts made up to 5 April 2016