Advanced company searchLink opens in new window

MARKADIS LIMITED

Company number 09156192

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)
05 May 2017 TM01 Termination of appointment of Adrian Cannon as a director on 28 February 2017
15 Dec 2016 AD01 Registered office address changed from C/O Logos Legal Services Limited 65 st Paul's Churchyard 2nd Floor London EC4M 8AB England to C/O Logos Legal Services Limited Paternoster House 65 st Paul's Churchyard, 2nd Floor London EC4M 8AB on 15 December 2016
15 Dec 2016 AD01 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to C/O Logos Legal Services Limited 65 st Paul's Churchyard 2nd Floor London EC4M 8AB on 15 December 2016
15 Aug 2016 CS01 31/07/16 Statement of Capital gbp 125100
  • ANNOTATION Replacement the CS01 was replaced on 11/09/2017 as it was not properly delivered.
01 Aug 2016 AA Accounts for a small company made up to 31 December 2015
18 Jul 2016 AP01 Appointment of Mr Roger Keith Alexander as a director on 26 February 2016
08 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 TM01 Termination of appointment of Simon Paul Blagden as a director on 23 November 2015
13 Aug 2015 AA Accounts for a small company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 125,100
03 Feb 2015 AP03 Appointment of Mr Gudmundur Gisli Ingolfsson as a secretary on 27 November 2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 125,100
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 125,100
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2014 AP01 Appointment of Mr Halldor Bjarkar Ludvigsson as a director on 18 September 2014
07 Oct 2014 AP01 Appointment of Mr Vidar Thorkelsson as a director on 18 September 2014
24 Sep 2014 CERTNM Company name changed markadi LIMITED\certificate issued on 24/09/14
24 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-03
24 Sep 2014 CONNOT Change of name notice
19 Sep 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 December 2014
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)