MARKETING + TECHNOLOGIES GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Resolutions |
28/07/2528 July 2025 New | Change of share class name or designation |
25/07/2525 July 2025 New | Particulars of variation of rights attached to shares |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-16 with no updates |
20/03/2520 March 2025 | Certificate of change of name |
06/03/256 March 2025 | Certificate of change of name |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Director's details changed for Mr Philip Martin Howe on 2024-09-01 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Change of details for Mr Roland Harry Renshaw as a person with significant control on 2021-12-07 |
14/12/2114 December 2021 | Registered office address changed from Europa Building Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA to Progress House Great Western Avenue Worcester WR5 1AQ on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Roland Harry Renshaw on 2021-12-07 |
14/12/2114 December 2021 | Director's details changed for Mr David Bedford on 2021-12-07 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Registration of charge 040589400003, created on 2021-07-14 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, SECRETARY ROSALIE DAVIES |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ROSALIE DAVIES |
19/10/1719 October 2017 | DIRECTOR APPOINTED MR DAVID BEDFORD |
27/07/1727 July 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2017 |
11/07/1711 July 2017 | CESSATION OF ROLAND HARRY RENSHAW AS A PSC |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND HARRY RENSHAW / 01/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | VARYING SHARE RIGHTS AND NAMES |
02/09/152 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/09/135 September 2013 | VARYING SHARE RIGHTS AND NAMES |
30/08/1330 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM HOLBEACH HOUSE WOLVERLEY ROAD KIDDERMINSTER WORCESTERSHIRE DY11 5JN UNITED KINGDOM |
29/01/1329 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM THE CHERRIES BLISS GATE ROAD ROCK WORCESTERSHIRE DY14 9XT |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/08/1215 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BRETT DAVIES |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RENSHAW |
15/09/0915 September 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS; AMEND |
25/08/0925 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
04/05/054 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
25/03/0425 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
22/03/0422 March 2004 | COMPANY NAME CHANGED DAVIES MARKETING ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 22/03/04 |
17/09/0317 September 2003 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
19/08/0219 August 2002 | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | EXEMPTION FROM APPOINTING AUDITORS |
05/08/025 August 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: MAYFIELDS COTTAGE BISHOPS FROME WORCESTER WORCESTERSHIRE WR6 5AU |
03/04/013 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/013 April 2001 | NEW DIRECTOR APPOINTED |
03/04/013 April 2001 | NEW DIRECTOR APPOINTED |
04/09/004 September 2000 | DIRECTOR RESIGNED |
04/09/004 September 2000 | SECRETARY RESIGNED |
24/08/0024 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARKETING + TECHNOLOGIES GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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