MARKETING + TECHNOLOGIES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewChange of share class name or designation

View Document

25/07/2525 July 2025 NewParticulars of variation of rights attached to shares

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

20/03/2520 March 2025 Certificate of change of name

View Document

06/03/256 March 2025 Certificate of change of name

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Director's details changed for Mr Philip Martin Howe on 2024-09-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Change of details for Mr Roland Harry Renshaw as a person with significant control on 2021-12-07

View Document

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

View Document

14/12/2114 December 2021 Director's details changed for Mr Roland Harry Renshaw on 2021-12-07

View Document

14/12/2114 December 2021 Director's details changed for Mr David Bedford on 2021-12-07

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Registration of charge 040589400003, created on 2021-07-14

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY ROSALIE DAVIES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROSALIE DAVIES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR DAVID BEDFORD

View Document

27/07/1727 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2017

View Document

11/07/1711 July 2017 CESSATION OF ROLAND HARRY RENSHAW AS A PSC

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND HARRY RENSHAW / 01/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1330 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM HOLBEACH HOUSE WOLVERLEY ROAD KIDDERMINSTER WORCESTERSHIRE DY11 5JN UNITED KINGDOM

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM THE CHERRIES BLISS GATE ROAD ROCK WORCESTERSHIRE DY14 9XT

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT DAVIES

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RENSHAW

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0925 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED DAVIES MARKETING ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 22/03/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/08/025 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: MAYFIELDS COTTAGE BISHOPS FROME WORCESTER WORCESTERSHIRE WR6 5AU

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 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