MARKETERCORE LTD

Company Documents

DateDescription
21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 NewRegistered office address changed from PO Box 4385 13420440 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-06-18

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

03/04/253 April 2025 Registered office address changed to PO Box 4385, 13420440 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-03

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

05/02/255 February 2025 Secretary's details changed for Ms. Melissa Anthony on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Melissa Anthony as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Ms. Melissa Anthony on 2025-02-05

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/06/2119 June 2021 Secretary's details changed for Ms. Melissa Judith Anthony on 2021-06-18

View Document

19/06/2119 June 2021 Director's details changed for Ms. Melissa Judith Anthony on 2021-06-18

View Document

19/06/2119 June 2021 SECRETARY'S CHANGE OF PARTICULARS / MS. MELISSA JUDITH ANTHONY / 18/06/2021

View Document

19/06/2119 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS. MELISSA JUDITH ANTHONY / 18/06/2021

View Document

19/06/2119 June 2021 PSC'S CHANGE OF PARTICULARS / MELISSA JUDITH ANTHONY / 18/06/2021

View Document

19/06/2119 June 2021 Change of details for Melissa Judith Anthony as a person with significant control on 2021-06-18

View Document

15/06/2115 June 2021 Appointment of Rf Secretaries Limited as a secretary on 2021-06-14

View Document

15/06/2115 June 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

26/05/2126 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company