MARKLOGIC (UK) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/10/2431 October 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/11/236 November 2023 Accounts for a small company made up to 2023-01-31

View Document

20/07/2320 July 2023 Termination of appointment of Jack Darrell Kizziah Jr as a director on 2023-07-20

View Document

31/05/2331 May 2023 Termination of appointment of Derek Lewis Burrows as a director on 2023-04-18

View Document

31/05/2331 May 2023 Termination of appointment of John Louis Theler Jr. as a director on 2023-04-14

View Document

31/05/2331 May 2023 Appointment of Zechariah Tharsing-White as a director on 2023-04-18

View Document

31/05/2331 May 2023 Appointment of Mr Domenic Lococo as a director on 2023-04-18

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-01-31

View Document

10/04/2210 April 2022 Appointment of John Louis Theler Jr. as a director on 2022-04-05

View Document

10/04/2210 April 2022 Termination of appointment of Daniel Lee Fletcher as a director on 2022-04-05

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/10/2121 October 2021 Group of companies' accounts made up to 2020-01-31

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISA SMITH / 31/01/2015

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

16/05/1416 May 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY NORMAN / 31/01/2014

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENTEN

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS ELISA SMITH

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY NORMAN / 02/02/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/03/129 March 2012 DIRECTOR APPOINTED CHRISTOPHER PETER DENTEN

View Document

09/03/129 March 2012 DIRECTOR APPOINTED PETER STANLEY NORMAN

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPRINGSTEEL

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BADO

View Document

05/03/125 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLOGG

View Document

12/09/1112 September 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

08/06/118 June 2011 DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER GEORGE MCKENZIE BADO

View Document

08/06/118 June 2011 DIRECTOR APPOINTED CHIEF FINANICIAL OFFICER STEVEN RICHARD SPRINGSTEEL

View Document

09/03/119 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KELLOGG / 02/02/2011

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED MARK LOGIC (UK) LIMITED CERTIFICATE ISSUED ON 20/09/10

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD WINDSOR BERKSHIRE SL4 1TE

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KELLOGG / 01/03/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR CATHY LEWIS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY CATHY LEWIS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLOGG / 02/02/2007

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY APPOINTED CFO CATHY LEWIS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LEONORA TENG LOGGED FORM

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: GISTERED OFFICE CHANGED ON 12/08/2008 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 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