- Company Overview for MARKERTECH UK LIMITED (06082210)
- Filing history for MARKERTECH UK LIMITED (06082210)
- People for MARKERTECH UK LIMITED (06082210)
- More for MARKERTECH UK LIMITED (06082210)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
22 Jun 2022 | PSC01 | Notification of Luke Stephen Milton as a person with significant control on 6 April 2016 | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | RP04AP01 | Second filing for the appointment of Mr Thomas Andrew Milton as a director | |
17 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
02 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Oct 2020 | AP01 |
Appointment of Mr Thomas Andrew Milton as a director on 5 October 2020
|
|
05 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
23 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Luke Stephen Milton on 25 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Andrew David Milton on 25 September 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Andrew Milton as a person with significant control on 25 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from Bridge Court Kingstone Hereford HR2 9ES to Unit 18 Granada Park Industrial Estate Llangattock Crickhowell NP8 1HW on 26 September 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |