MARKETS N22 C.I.C.

26 Russell Road, London, N13 4RP, United Kingdom
StatusACTIVE
Company No.11610520
CategoryPrivate Limited Company
Incorporated08 Oct 2018
Age5 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

MARKETS N22 C.I.C. is an active private limited company with number 11610520. It was incorporated 5 years, 8 months, 28 days ago, on 08 October 2018. The company address is 26 Russell Road, London, N13 4RP, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 04 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Whitehead

Notification date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Richard Clark

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elissavet Eleftheriadou

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Swift

Termination date: 2022-12-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristram David Browne

Termination date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change of name community interest company

Date: 13 Feb 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mrs Elissavet Elefheriadou

Documents

View document PDF

Incorporation company

Date: 08 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IRVING AND IRVING ASSOCIATES LIMITED

25 KINGSLEY ROAD,NORTHAMPTON,NN2 7BN

Number:06388472
Status:ACTIVE
Category:Private Limited Company

JAMIES EVENTS LIMITED

UNIT 87 THE CLIPSTONE ESTATE,SLOUGH,SL1 3DR

Number:08664968
Status:ACTIVE
Category:Private Limited Company

JLT ADVISORY LIMITED

THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW

Number:07082144
Status:ACTIVE
Category:Private Limited Company

K&SB TRADING LTD

44 AGAR CRESCENT,BRACKNELL,RG42 2BX

Number:08317757
Status:ACTIVE
Category:Private Limited Company

PACKET SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10259366
Status:ACTIVE
Category:Private Limited Company

RIVERVIEW AUTO REPAIRS LTD

UNIT 3,BEVERLEY,HU17 0JW

Number:08860950
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