Advanced company searchLink opens in new window

MARKIFI LIMITED

Company number 10652165

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
06 Oct 2022 PSC01 Notification of Aaron Guard as a person with significant control on 6 October 2022
06 Oct 2022 PSC07 Cessation of Andrew John Coombes as a person with significant control on 6 October 2022
06 Oct 2022 TM01 Termination of appointment of Andrew John Coombes as a director on 6 October 2022
06 Oct 2022 AD01 Registered office address changed from Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ England to Suite 1a, 2nd Floor, Hunter House Hutton Road Shenfield Brentwood CM15 8NL on 6 October 2022
27 Sep 2022 AP01 Appointment of Mr Aaron Guard as a director on 27 September 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Mar 2021 CH01 Director's details changed for Mr Andrew John Coombes on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Andrew John Coombes as a person with significant control on 3 March 2021
07 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 3 March 2020 with updates
26 May 2020 TM01 Termination of appointment of Darren Michael Kane as a director on 6 March 2020
26 May 2020 PSC07 Cessation of Darren Michael Kane as a person with significant control on 6 March 2020
20 May 2020 DS02 Withdraw the company strike off application
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2020 DS01 Application to strike the company off the register