- Company Overview for MARKETPLACE DIRECT LIMITED (09608670)
- Filing history for MARKETPLACE DIRECT LIMITED (09608670)
- People for MARKETPLACE DIRECT LIMITED (09608670)
- Registers for MARKETPLACE DIRECT LIMITED (09608670)
- More for MARKETPLACE DIRECT LIMITED (09608670)
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) |
---|---|---|---|
29 May 2024 | AA | Full accounts made up to 31 May 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from 16 Pendragon Court Arthur Street Hove BN3 5EZ England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 1 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
18 Jul 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Dec 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
11 Dec 2018 | CH01 | Director's details changed for Mr Makarious George Shahata on 1 December 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Makarious George Shahata as a person with significant control on 1 December 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 217 Wild Park Close Brighton BN2 4HG England to 16 Pendragon Court Arthur Street Hove BN3 5EZ on 9 October 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Kemp House City Road London Greater London EC1V 2NX England to 217 Wild Park Close Brighton BN2 4HG on 16 August 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
04 Jun 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Kemp House City Road London Greater London EC1V 2NX on 4 June 2017 | |
20 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
10 Mar 2016 | TM01 | Termination of appointment of Charlotte Rose Beasley as a director on 3 March 2016 |