- Company Overview for MARKERSTUDY DIRECT LIMITED (03228539)
- Filing history for MARKERSTUDY DIRECT LIMITED (03228539)
- People for MARKERSTUDY DIRECT LIMITED (03228539)
- Charges for MARKERSTUDY DIRECT LIMITED (03228539)
- More for MARKERSTUDY DIRECT LIMITED (03228539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Kevin Ronald Spencer as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC07 | Cessation of Markerstudy Holdings Limited as a person with significant control on 6 April 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
05 May 2016 | TM01 | Termination of appointment of Russell James Bence as a director on 30 April 2016 | |
07 Dec 2015 | CH01 | Director's details changed for Mr Kevin Ronald Spencer on 5 December 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | AP03 | Appointment of Mr Christopher James Payne as a secretary on 18 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Susan Elizabeth Hayward as a secretary on 18 September 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
23 Feb 2015 | AP01 | Appointment of Mr Russell James Bence as a director on 23 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Mr Michael Richard Brittain as a director on 23 February 2015 | |
21 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
28 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
22 Jun 2012 | CH03 | Secretary's details changed for Ms Susan Elizabeth Bell on 22 June 2012 | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Nov 2011 | AD01 | Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom on 30 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Keith John Barber on 26 October 2011 | |
13 Sep 2011 | TM02 | Termination of appointment of Keith Barber as a secretary |