Advanced company searchLink opens in new window

MARKERTECH UK LIMITED

Company number 06082210

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2021
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
  • GBP 200
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