Advanced company searchLink opens in new window

STATUS MARKETING LIMITED

Company number 07539217

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)
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 AP01 Appointment of Mr John Stuart Watson as a director on 21 June 2017
23 Jun 2017 AP01 Appointment of Mr Robert Lennox Langley as a director on 21 June 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,271
04 Nov 2015 AD01 Registered office address changed from 38 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF to 311/312 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 4 November 2015
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 SH03 Purchase of own shares.
25 Mar 2015 SH03 Purchase of own shares.
18 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3,271
16 Mar 2015 SH06 Cancellation of shares. Statement of capital on 3 July 2014
  • GBP 3,271
25 Jun 2014 TM01 Termination of appointment of Stuart Marlow as a director
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3,804
24 May 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 April 2011
  • GBP 3,805
26 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2011 AD01 Registered office address changed from 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ England on 19 July 2011