- Company Overview for MARKETSHARE PARTNERS EMEA, LTD (06896768)
- Filing history for MARKETSHARE PARTNERS EMEA, LTD (06896768)
- People for MARKETSHARE PARTNERS EMEA, LTD (06896768)
- More for MARKETSHARE PARTNERS EMEA, LTD (06896768)
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 Jun 2017 | AD01 | Registered office address changed from 21 Palmer Street Westminster London SW1H 0AD England to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 20 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from 21 Palmer Street London SW1H 0AD England to 21 Palmer Street Westminster London SW1H 0AD on 2 December 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 21 Palmer Street Westminster London SW1H 0AD on 2 December 2016 | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
16 Feb 2016 | AP01 | Appointment of Ms. Kay Evelyn Monroe as a director on 18 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Wesley a Nichols as a director on 18 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Jon F Vein as a director on 18 December 2015 | |
13 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
11 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
18 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
13 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
31 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Aug 2010 | AD01 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 | |
26 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Jon F Vein on 1 May 2010 | |
18 May 2010 | CH01 | Director's details changed for Wesley a Nichols on 1 May 2010 |