MARKEV LIMITED

SC445704
193 BATH STREET GLASGOW UNITED KINGDOM G2 4HU

Documents

Documents
Date Category Description Pages
06 Aug 2024 mortgage Registration of a charge 40 Buy now
12 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 accounts Annual Accounts 11 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 12 Buy now
27 Oct 2021 accounts Annual Accounts 12 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2021 officers Termination of appointment of director (Kevin Paul Martin) 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2021 accounts Annual Accounts 11 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 accounts Annual Accounts 11 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 21 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 20 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 accounts Annual Accounts 19 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
03 Sep 2015 accounts Annual Accounts 16 Buy now
09 Jun 2015 annual-return Annual Return 14 Buy now
04 Nov 2014 accounts Annual Accounts 15 Buy now
07 Jul 2014 annual-return Annual Return 14 Buy now
11 Nov 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Brian Richards) 2 Buy now
30 Jul 2013 capital Return of Allotment of shares 4 Buy now
27 Jul 2013 mortgage Registration of a charge 15 Buy now
03 Jul 2013 officers Termination of appointment of director (Alan Stewart) 1 Buy now
28 Mar 2013 capital Return of Allotment of shares 4 Buy now
26 Mar 2013 officers Appointment of director (Mr Kevin Paul Martin) 2 Buy now
26 Mar 2013 officers Appointment of director (Mr Brian Richards) 2 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 incorporation Incorporation Company 7 Buy now