Advanced company searchLink opens in new window

MARKERSTUDY DIRECT LIMITED

Company number 03228539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 25,001
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
  • GBP 25,001
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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