SYSTEMATIC MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

03/11/223 November 2022 Registered office address changed from Unit 2 City Cross Business Park Salutation Road London SE10 0AT United Kingdom to Unit 8 Halo Business Park Cray Avenue Orpington BR5 3FQ on 2022-11-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAX MARKETING & DISTRIBUTION LTD

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL PENTLAND WEETCH / 04/10/2019

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/195 June 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

24/04/1924 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1924 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/1924 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1924 April 2019 ADOPT ARTICLES 05/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL PENTLAND WEETCH / 05/04/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ROBIN MARK SUMNER

View Document

08/04/198 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 101

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 429-433 PINNER ROAD HARROW MIDDLESEX HA1 4HN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/03/1519 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA

View Document

08/04/148 April 2014 31/03/13 STATEMENT OF CAPITAL GBP 100

View Document

08/04/148 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1327 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY GROWTH INTEGRATION LTD

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 11-15 BETTERTON STREET LONDON WC2H 9BP UNITED KINGDOM

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 14 CHARLOTTE MEWS LONDON W1T 4EL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 11-12 TOTTENHAM MEWS LONDON W1P 9PJ

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 438 LEY STREET ILFORD ESSEX IG2 7BS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: GROSVENOR HOUSE 3 HOLSTOCK ROAD ILFORD ESSEX IG1 1LG

View Document

22/04/9822 April 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 AUDITOR'S RESIGNATION

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 S386 DISP APP AUDS 22/08/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 COMPANY NAME CHANGED ANDUSS LIMITED CERTIFICATE ISSUED ON 29/03/90

View Document

28/03/9028 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/90

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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