MARKERSTUDY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Fernley Keith Dyson as a director on 2025-07-04

View Document

19/02/2519 February 2025 Appointment of Mr Fernley Dyson as a director on 2025-02-18

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

02/07/242 July 2024 Appointment of John Ivan Tiner as a director on 2024-06-26

View Document

02/07/242 July 2024 Termination of appointment of Ahmed El Tabbakh as a director on 2024-06-26

View Document

01/07/241 July 2024 Termination of appointment of Gary Humphreys as a director on 2024-06-26

View Document

26/06/2426 June 2024 Satisfaction of charge 130737920002 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 130737920001 in full

View Document

19/06/2419 June 2024 Registration of charge 130737920003, created on 2024-06-07

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

26/02/2426 February 2024 Appointment of Giovanni (John) Castagno as a director on 2024-02-14

View Document

16/02/2416 February 2024 Appointment of Mr Craig Anthony Scarr as a director on 2024-02-14

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Lindsey Villon Mcmurray as a director on 2024-01-04

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Director's details changed for Lord Theodore Thomas More Agnew on 2023-07-28

View Document

05/07/235 July 2023 Appointment of Lord Theodore Thomas More Agnew as a director on 2023-06-26

View Document

11/04/2311 April 2023 Termination of appointment of Matthew Oliver Donaldson as a director on 2023-03-29

View Document

24/01/2324 January 2023 Termination of appointment of Neil Alan Utley as a director on 2022-10-18

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

29/12/2129 December 2021 Registration of charge 130737920002, created on 2021-12-23

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

23/07/2123 July 2021 Termination of appointment of Matthew Oliver Donaldson as a director on 2021-07-14

View Document

19/07/2119 July 2021 Appointment of Ahmed El Tabbakh as a director on 2021-07-14

View Document

19/07/2119 July 2021 Appointment of Neil Utley as a director on 2021-07-14

View Document

19/07/2119 July 2021 Appointment of Bernard Franklin Higgins as a director on 2021-07-14

View Document

15/07/2115 July 2021 REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 11-12 HANOVER SQUARE LONDON W1S 1JJ UNITED KINGDOM

View Document

15/07/2115 July 2021 SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED MR KEVIN RONALD SPENCER

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED MR GARY HUMPHREYS

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED MATTHEW OLIVER DONALDSON

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED LINDSEY MCMURRAY

View Document

15/07/2115 July 2021 DIRECTOR APPOINTED MR KEITH JOHN BARBER

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130737920001

View Document

09/12/209 December 2020 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