Advanced company searchLink opens in new window

RESULTSMARK LTD

Company number 06984577

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)
27 Nov 2013 MR01 Registration of charge 069845770002
21 Oct 2013 AP01 Appointment of Mr John Nigel Tizard as a director
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100,000
11 Sep 2013 MR01 Registration of charge 069845770001
10 Jun 2013 CERTNM Company name changed matthew pike & associates LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 May 2013 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100,000
23 May 2013 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100,000
19 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
17 Aug 2009 287 Registered office changed on 17/08/2009 from broughton house 34 hillmorton road rugby CV22 5AA
10 Aug 2009 287 Registered office changed on 10/08/2009 from 11 regent place rugby warwickshire CV21 2PJ united kingdom
07 Aug 2009 NEWINC Incorporation