- Company Overview for MARKETING LIST LIMITED (05882269)
- Filing history for MARKETING LIST LIMITED (05882269)
- People for MARKETING LIST LIMITED (05882269)
- More for MARKETING LIST LIMITED (05882269)
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 2025 | AA | Micro company accounts made up to 31 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 30 December 2023 to 29 December 2023 | |
18 Sep 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
18 Sep 2024 | AD01 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to 11 Thorlby Road Culcheth Warrington WA3 4JU on 18 September 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
12 Jan 2023 | PSC07 | Cessation of Michael Chung as a person with significant control on 31 December 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Michael Chung as a director on 31 December 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 14 Saffron Close Lowton Warrington Cheshire WA3 2GW England to James House Yew Tree Way Golborne Warrington WA3 3JD on 11 March 2020 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of Steven Brian Fenton as a director on 14 February 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 8 Oxford Court Manchester M2 3WQ England to 14 Saffron Close Lowton Warrington Cheshire WA3 2GW on 5 December 2017 | |
05 Dec 2017 | PSC07 | Cessation of Angela Chung as a person with significant control on 14 July 2017 |