Advanced company searchLink opens in new window

MARKET FINANCIAL SOLUTIONS (UK) LIMITED

Company number 09362715

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)
06 Jun 2024 CS01 Confirmation statement made on 28 May 2024 with updates
27 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
12 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Aug 2021 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA England to 134 Buckingham Palace Road London SW1W 9SA on 6 August 2021
01 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ to 140 Buckingham Palace Road London SW1W 9SA on 4 November 2019
10 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2017 CH01 Director's details changed for Mrs Pratibha Dewan on 1 May 2017
04 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
04 Jul 2017 PSC01 Notification of Pratibha Raja as a person with significant control on 6 April 2016
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5,000
28 May 2015 TM01 Termination of appointment of Paresh Shantilal Raja as a director on 14 May 2015
28 May 2015 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ on 28 May 2015