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)
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 TM01 Termination of appointment of David Milton as a director
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AD01 Registered office address changed from Suite a Whitestone Business Park Whitestone Hereford HR1 3SE England on 5 April 2012
27 Mar 2012 AP01 Appointment of Mr Luke Stephen Milton as a director
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Andrew David Milton on 1 January 2011
22 Mar 2011 CH01 Director's details changed for Mr David John Milton on 1 January 2011
14 Mar 2011 TM01 Termination of appointment of Yvonne Milton as a director
14 Mar 2011 TM02 Termination of appointment of Yvonne Milton as a secretary
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Aug 2010 AP01 Appointment of Mr David John Milton as a director
17 Apr 2010 AD01 Registered office address changed from the Coach House 2 Ryefield Villas Gloucester Road, Ross on Wye Herefordshire HR9 5LR on 17 April 2010
16 Apr 2010 CH01 Director's details changed for Mr Andrew David Milton on 13 April 2010
12 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Yvonne Milton on 5 February 2010
12 Apr 2010 CH01 Director's details changed for Mr Andrew David Milton on 5 February 2010