MARKETER TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Accounts for a small company made up to 2023-12-31 |
03/02/253 February 2025 | Accounts for a small company made up to 2022-12-31 |
29/11/2429 November 2024 | Second filing of Confirmation Statement dated 2021-11-22 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
20/02/2320 February 2023 | Secretary's details changed for Goodwille Limited on 2023-01-13 |
16/02/2316 February 2023 | Director's details changed for Mr Inge Andreas Myhrvold on 2023-02-14 |
23/01/2323 January 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
05/08/195 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
13/06/1813 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
01/05/181 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018 |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRATEC AS |
05/03/185 March 2018 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
05/03/185 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CORPORATE SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, SECRETARY ONLINE NOMINEES LIMITED |
13/12/1713 December 2017 | CORPORATE SECRETARY APPOINTED ONLINE NOMINEES LIMITED |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
20/11/1720 November 2017 | CURREXT FROM 30/11/2017 TO 31/12/2017 |
29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
21/03/1721 March 2017 | DISS40 (DISS40(SOAD)) |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM |
14/02/1714 February 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
23/11/1523 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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