CH01 |
On Tue, 12th Dec 2023 director's details were changed
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Dec 2023. New Address: Stables Market Chalk Farm Road London NW1 8AB. Previous address: 7 Milner Street London SW3 2QA England
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(35 pages)
|
TM01 |
Thu, 18th May 2023 - the day director's appointment was terminated
filed on: 22nd, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 29th Sep 2022: 34435174.00 GBP
filed on: 20th, October 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Sep 2022
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, October 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2022
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2022
|
incorporation |
Free Download
(46 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th May 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th May 2022: 31215956.00 GBP
filed on: 10th, June 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 31st Mar 2022: 22804764.00 GBP
filed on: 10th, May 2022
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed marketcom LTDcertificate issued on 17/03/22
filed on: 17th, March 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Feb 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, July 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Feb 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Tue, 17th Nov 2020 - the day director's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Sep 2020
filed on: 28th, September 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Tue, 14th Jul 2020 new director was appointed.
filed on: 17th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 19th, March 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Feb 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 9th Sep 2019. New Address: 7 Milner Street London SW3 2QA. Previous address: 54-56 Camden Lock Place Camden Town London NW1 8AF United Kingdom
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Sep 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Sep 2019
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Apr 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 3rd Apr 2019 new director was appointed.
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 13th, February 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 28th Feb 2018
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 28th Feb 2018
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 13th Dec 2017 - the day director's appointment was terminated
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
Mon, 2nd Oct 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Oct 2017 new director was appointed.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 21st Jun 2017 - the day director's appointment was terminated
filed on: 28th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 21st Jun 2017 new director was appointed.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Feb 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2017
filed on: 7th, November 2016
|
accounts |
Free Download
|
AP01 |
On Tue, 12th Jul 2016 new director was appointed.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 14th Jul 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2016
|
incorporation |
Free Download
(48 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 1.00 GBP
|
capital |
|