MARKIFI LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Registered office address changed from Suite 1a, 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27 |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with no updates |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 06/10/226 October 2022 | Termination of appointment of Andrew John Coombes as a director on 2022-10-06 |
| 06/10/226 October 2022 | Cessation of Andrew John Coombes as a person with significant control on 2022-10-06 |
| 06/10/226 October 2022 | Notification of Aaron Guard as a person with significant control on 2022-10-06 |
| 06/10/226 October 2022 | Registered office address changed from Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ England to Suite 1a, 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NL on 2022-10-06 |
| 27/09/2227 September 2022 | Appointment of Mr Aaron Guard as a director on 2022-09-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
| 07/12/217 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/12/207 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN KANE |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
| 26/05/2026 May 2020 | CESSATION OF DARREN MICHAEL KANE AS A PSC |
| 20/05/2020 May 2020 | DISS REQUEST WITHDRAWN |
| 28/04/2028 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 21/04/2021 April 2020 | APPLICATION FOR STRIKING-OFF |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 29/10/1829 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 5 LEONARD PLACE B.D ACCOUNTANTS WESTERHAM ROAD KESTON BR2 6HQ ENGLAND |
| 18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM CLIFF HOUSE CLIFF HILL BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4NQ ENGLAND |
| 04/03/174 March 2017 | 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