Advanced company searchLink opens in new window

MARKMONITOR INTERNATIONAL LIMITED

Company number 04847541

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)
06 Jan 2017 MA Memorandum and Articles of Association
06 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 03/10/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 03/10/2016
21 Oct 2016 AP01 Appointment of Thomas Ryden as a director on 18 October 2016
12 Oct 2016 TM02 Termination of appointment of Carla O'hanlon as a secretary on 3 October 2016
12 Oct 2016 AP01 Appointment of Stephen Paul Hartman as a director on 3 October 2016
12 Oct 2016 TM01 Termination of appointment of Thomas Ryden as a director on 3 October 2016
12 Oct 2016 AP01 Appointment of Ms Wendy Jane Newman as a director on 3 October 2016
12 Oct 2016 TM01 Termination of appointment of David Martin Mitchley as a director on 3 October 2016
12 Oct 2016 TM01 Termination of appointment of Cassandra Becker-Smith as a director on 3 October 2016
11 Oct 2016 MR01 Registration of charge 048475410002, created on 3 October 2016
25 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
28 Jul 2016 AA Full accounts made up to 31 December 2015
14 Dec 2015 AP01 Appointment of Cassandra Becker-Smith as a director on 23 October 2015
14 Dec 2015 AP03 Appointment of Carla O'hanlon as a secretary on 1 November 2015
14 Dec 2015 TM02 Termination of appointment of David James Haenel as a secretary on 1 November 2015
14 Dec 2015 TM01 Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AUD Auditor's resignation
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
21 Jul 2015 CH01 Director's details changed for Thomas Ryden on 1 March 2015
21 Jul 2015 CH01 Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015
21 Jul 2015 CH01 Director's details changed for Mr David Martin Mitchley on 1 March 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013