- Company Overview for UNA&MARKO LTD (10029759)
- Filing history for UNA&MARKO LTD (10029759)
- People for UNA&MARKO LTD (10029759)
- More for UNA&MARKO LTD (10029759)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Gabor Tamas on 16 November 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mr Gabor Tamas as a person with significant control on 16 November 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from 41 Skylines Business Village Fao Jsa Partners Acc Limeharbour London E14 9TS England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT on 15 February 2022 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
26 Mar 2019 | AD01 | Registered office address changed from 7 Burford Close Solihull B92 8EA England to 41 Skylines Business Village Fao Jsa Partners Acc Limeharbour London E14 9TS on 26 March 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
03 Nov 2018 | AD01 | Registered office address changed from 32 Glen Side Birmingham B32 3RU England to 7 Burford Close Solihull B92 8EA on 3 November 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT England to 32 Glen Side Birmingham B32 3RU on 26 September 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
20 May 2016 | AD01 | Registered office address changed from 29 Bethesda Gardens Halesowen West Midlands B63 2UN England to 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT on 20 May 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 97 Coverdale Road Solihull West Midlands B92 7NR England to 29 Bethesda Gardens Halesowen West Midlands B63 2UN on 4 March 2016 | |
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|