Advanced company searchLink opens in new window

MARKOM PARTNERS PLC

Company number 10119723

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)
07 Mar 2024 PSC04 Change of details for Dr Mark Omelnitski as a person with significant control on 6 March 2024
06 Feb 2024 CS01 Confirmation statement made on 14 September 2022 with updates
16 May 2023 TM01 Termination of appointment of Anete Daubure as a director on 16 May 2023
16 Jan 2023 TM02 Termination of appointment of Ruhi Mehreen Khan as a secretary on 12 January 2023
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2021 DS01 Application to strike the company off the register
29 Sep 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 PSC01 Notification of Mark Omelnitski as a person with significant control on 14 September 2021
15 Sep 2021 PSC07 Cessation of Anna Wilkes as a person with significant control on 14 September 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
08 Jul 2021 AP01 Appointment of Miss Anete Daubure as a director on 8 July 2021
08 Jul 2021 TM01 Termination of appointment of Anna Wilkes as a director on 8 July 2021
07 Jun 2021 TM01 Termination of appointment of Alexander Druzhinin as a director on 12 January 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
22 Sep 2020 SH08 Change of share class name or designation
22 Sep 2020 SH08 Change of share class name or designation
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2020 PSC01 Notification of Anna Wilkes as a person with significant control on 11 September 2020
11 Sep 2020 PSC07 Cessation of Mark Omelnitski as a person with significant control on 10 September 2020
11 Sep 2020 SH06 Cancellation of shares. Statement of capital on 4 June 2020
  • GBP 341,022
11 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.