Advanced company searchLink opens in new window

MARKET SMARTER LTD

Company number 11571074

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 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
02 Dec 2021 AD01 Registered office address changed from Citibase New Road Halesowen B63 3HY England to Citibase, Trinity Point New Road Halesowen B63 3HY on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from 2nd Floor Office Suite 5-7 Hagley Road Halesowen West Midlands B63 4PU England to Citibase New Road Halesowen B63 3HY on 2 December 2021
09 Sep 2021 AA Micro company accounts made up to 30 September 2020
01 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
22 Jul 2020 AAMD Amended micro company accounts made up to 30 September 2019
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC07 Cessation of Stacey Lorraine Harding as a person with significant control on 5 June 2020
11 May 2020 PSC01 Notification of Stacey Lorraine Harding as a person with significant control on 1 January 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
30 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
19 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
18 Oct 2018 AD01 Registered office address changed from 19 Hereward Rise Halesowen B62 8AN United Kingdom to 2nd Floor Office Suite 5-7 Hagley Road Halesowen West Midlands B63 4PU on 18 October 2018
20 Sep 2018 TM01 Termination of appointment of Neil Robert Harding as a director on 20 September 2018
20 Sep 2018 PSC07 Cessation of Neil Robert Harding as a person with significant control on 20 September 2018
17 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-17
  • GBP 2