MARKETING REVOLUTION LTD.

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Registered office address changed to PO Box 4385, 09964913 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-02

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

09/01/249 January 2024 Director's details changed for Mr Robert Veenstra on 2024-01-09

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Robert Veenstra on 2022-12-12

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

16/05/2216 May 2022 Termination of appointment of Elena Beedles as a secretary on 2022-05-13

View Document

16/02/2216 February 2022 Termination of appointment of Robert Veenstra as a secretary on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

26/10/2126 October 2021 Appointment of Mr Elena Beedles as a secretary on 2021-10-25

View Document

26/10/2126 October 2021 Termination of appointment of Elena Beedles as a director on 2021-10-25

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 COMPANY NAME CHANGED MARKETING REVOLUTION INTERNATIONAL LTD CERTIFICATE ISSUED ON 23/01/19

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELENA BEEDLES / 04/12/2018

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/07/175 July 2017 DIRECTOR APPOINTED MR ELENA BEEDLES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ROBERT VEENSTRA

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MRTRA ROBERT VEENSTRA

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT VEENSTRA

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT VEENSTRA

View Document

08/06/178 June 2017 TERMINATE DIR APPOINTMENT

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ROBERT VEENSTRA

View Document

08/06/178 June 2017 TERMINATE SEC APPOINTMENT

View Document

07/06/177 June 2017 SECRETARY APPOINTED MR ROBERT VEENSTRA

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY LIFE MASTERY HOLDING BV

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR LIFE MASTERY HOLDING BV

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 23 WILLIAM GAMMON DRIVE MUMBLES SWANSEA SA3 4HR ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELENA BEEDLES / 18/04/2016

View Document

22/01/1622 January 2016 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