- Company Overview for THE MARKETING GROUP LIMITED (06577435)
- Filing history for THE MARKETING GROUP LIMITED (06577435)
- People for THE MARKETING GROUP LIMITED (06577435)
- Charges for THE MARKETING GROUP LIMITED (06577435)
- More for THE MARKETING GROUP LIMITED (06577435)
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) |
---|---|---|---|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 May 2019 | CH01 | Director's details changed for Mr Zeeshan Hameed Khokhar on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mrs Rabia Zeeshan on 20 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from First Floor 38 King Street West Manchester M3 2WZ England to 2nd Floor Courtlets House 38 King Street West Manchester M3 2WZ on 20 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
02 May 2019 | CH01 | Director's details changed for Mr Zeeshan Hameed Khokhar on 2 May 2019 | |
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | CH01 | Director's details changed for Mrs Rabia Zeeshan on 23 August 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Zeeshan Hameed Khokhar on 23 August 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU England to First Floor 38 King Street West Manchester M3 2WZ on 21 June 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
21 Jul 2015 | AD01 | Registered office address changed from 39 Speakers House Deansgate Manchester M3 2BA to Peartree House Bolham Lane Retford Notts DN22 6SU on 21 July 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | AP01 | Appointment of Mrs Rabia Zeeshan as a director | |
16 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
02 May 2014 | CH01 | Director's details changed for Mr Zeeshan Hameed Khokhar on 2 May 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
21 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary |