MARKIT BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
26/06/2526 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

24/06/2324 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Register inspection address has been changed from 7 Rockingham Court 20 Copers Cope Road Beckenham Kent BR3 1PF England to 22 Acton House Lee Street Hackney London E8 4HQ

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 7 ROCKINGHAM COURT 20 COPERS COPE ROAD BECKENHAM KENT BR3 1PF ENGLAND

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/206 May 2020 DISS40 (DISS40(SOAD))

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

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

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 22/02/19 STATEMENT OF CAPITAL GBP 2

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE BEVIN SAUNDERS / 22/02/2019

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 17 TURNERS OAK, CENTRE STREET NEW ASH GREEN LONGFIELD KENT DA3 8JX UNITED KINGDOM

View Document

22/10/1822 October 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information