Advanced company searchLink opens in new window

MARKETPLACE DIRECT LIMITED

Company number 09608670

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)
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
  • GBP 100
10 Mar 2016 TM01 Termination of appointment of Charlotte Rose Beasley as a director on 3 March 2016