Advanced company searchLink opens in new window

MARKED CONSULTING LIMITED

Company number 07238306

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)
12 Sep 2012 AD01 Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE England on 12 September 2012
06 Aug 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
30 Nov 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 30 November 2011
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 100
07 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
18 May 2011 CERTNM Company name changed lively echo LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
18 May 2011 CONNOT Change of name notice
16 May 2011 TM01 Termination of appointment of Elizabeth Logan as a director
16 May 2011 AP01 Appointment of Mr Christopher Jonathon Lunn as a director
29 Apr 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
29 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)