THE MARKETING GROUP (2001) LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM BITTESBY HOUSE 4 MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BOSWELL

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR JEREMY DEAN ROBERTS

View Document

16/10/1516 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN DOBSON

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MR SIMON JAMES BOSWELL

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM CONCEPT HOUSE 9 ORCHARD COURT BINLEY BUSINESS PARK COVENTRY CV3 2TQ

View Document

07/11/127 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED VU-TBG LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

12/12/1112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/118 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED SHOO 517 LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

17/01/1117 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 100000.00

View Document

17/01/1117 January 2011 SECTION 175 01/01/2011

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

07/01/117 January 2011 SECRETARY APPOINTED SUSAN ELIZABETH DOBSON

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED TIMOTHY PAUL GEORGE PERUTZ

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED JEREMY DEAN ROBERTS

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

20/12/1020 December 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED NICOLA HELEN WINN

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information