MARKETS 4 DEVELOPMENT LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from International House 36-38 Cornhill London EC3V 3NG England to International House 45-55 Commercial Street London E1 6BD on 2025-08-11

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-18

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 25 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NDIDI NJOKU / 12/05/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NDIDI NJOKU / 12/05/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 25 September 2014

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM (SUITE1200) KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

15/05/1515 May 2015 Registered office address changed from , (Suite1200) Kemp House, 152 City Road, London, EC1V 2NX to International House 36-38 Cornhill London EC3V 3NG on 2015-05-15

View Document

27/09/1427 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts for year ending 25 Sep 2014

View Accounts

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

09/12/139 December 2013 Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX on 2013-12-09

View Document

26/11/1326 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM KEMP HOUSE 152 CITY ROAD KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

26/11/1326 November 2013 Registered office address changed from , Kemp House 152 City Road, Kemp House 152 City Road, London, EC1V 2NX, England on 2013-11-26

View Document

25/11/1325 November 2013 Registered office address changed from , Kemp House City Road, London, EC1V 2NX, England on 2013-11-25

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

23/11/1323 November 2013 Registered office address changed from , 60 Lincoln Road, Enfield, EN11JS, United Kingdom on 2013-11-23

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 25 September 2013

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM 60 LINCOLN ROAD ENFIELD EN11JS UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual accounts for year ending 25 Sep 2013

View Accounts

19/07/1319 July 2013 DIRECTOR APPOINTED NDIDI NJOKU

View Document

04/07/134 July 2013 Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 2013-07-04

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

25/09/1225 September 2012 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