MARKMONITOR LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 04/04/254 April 2025 | Satisfaction of charge 112684520003 in full |
| 04/04/254 April 2025 | Satisfaction of charge 112684520002 in full |
| 04/04/254 April 2025 | Satisfaction of charge 112684520001 in full |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 04/03/254 March 2025 | Change of details for Mrs. Sharon Rowlands as a person with significant control on 2022-10-31 |
| 05/10/245 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 16/12/2316 December 2023 | Accounts for a small company made up to 2022-12-31 |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-03-18 with updates |
| 24/04/2324 April 2023 | Cessation of Newfold Digital, Inc. as a person with significant control on 2022-10-31 |
| 24/04/2324 April 2023 | Notification of Sharon Rowlands as a person with significant control on 2022-10-31 |
| 08/11/228 November 2022 | All of the property or undertaking has been released from charge 112684520002 |
| 08/11/228 November 2022 | All of the property or undertaking has been released from charge 112684520003 |
| 08/11/228 November 2022 | All of the property or undertaking has been released from charge 112684520001 |
| 03/11/223 November 2022 | Termination of appointment of Martin Reeves as a secretary on 2022-10-31 |
| 03/11/223 November 2022 | Registered office address changed from 70 st. Mary Axe London EC3A 8BE United Kingdom to 12 New Fetter Lane London EC4A 1JP on 2022-11-03 |
| 03/11/223 November 2022 | Appointment of Mr Jeffrey Scott Neace as a director on 2022-10-31 |
| 03/11/223 November 2022 | Appointment of Mrs Christina Leigh Clohecy as a director on 2022-10-31 |
| 03/11/223 November 2022 | Notification of Newfold Digital, Inc. as a person with significant control on 2022-10-31 |
| 03/11/223 November 2022 | Cessation of Camelot Uk Bidco Limited as a person with significant control on 2022-10-31 |
| 03/11/223 November 2022 | Termination of appointment of Andrew Graham Wright as a director on 2022-10-31 |
| 31/12/2131 December 2021 | Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2021-12-31 |
| 08/12/218 December 2021 | Registration of charge 112684520003, created on 2021-12-01 |
| 01/10/211 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 19/11/1919 November 2019 | ALTER ARTICLES 30/10/2019 |
| 19/11/1919 November 2019 | ARTICLES OF ASSOCIATION |
| 19/11/1919 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112684520002 |
| 15/11/1915 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112684520001 |
| 25/10/1925 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 29/12/2018 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 20/03/1920 March 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 21/03/1821 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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