Advanced company searchLink opens in new window

FIND MARKETING LTD

Company number 08995260

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)
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2023 DS01 Application to strike the company off the register
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2023 DS02 Withdraw the company strike off application
04 Jan 2023 DS01 Application to strike the company off the register
10 Oct 2022 AD01 Registered office address changed from 24 Farleigh Rise Monkton Farleigh Bradford on Avon Please Select BA15 2QP United Kingdom to 5 Spicer Close Cullompton EX15 1QD on 10 October 2022
04 May 2022 AD01 Registered office address changed from The Mansion House Pickwick Road Corsham SN13 9BL England to 24 Farleigh Rise Monkton Farleigh Bradford on Avon Please Select BA15 2QP on 4 May 2022
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
04 Apr 2022 PSC04 Change of details for Mr Richard James Forsyth as a person with significant control on 4 April 2022
04 Apr 2022 PSC04 Change of details for Mrs Helen Marie Forsyth as a person with significant control on 4 April 2022
30 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
25 Feb 2021 CH01 Director's details changed for Mrs Helen Marie Forsyth on 25 February 2021
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
14 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
20 Sep 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Mansion House Pickwick Road Corsham SN13 9BL on 20 September 2019
28 Jun 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
25 Apr 2019 PSC07 Cessation of Naomi Knight as a person with significant control on 6 July 2018
31 Jul 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 TM01 Termination of appointment of Naomi Mary Knight as a director on 5 July 2018
26 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates