Advanced company searchLink opens in new window

EX MACHINA MARKETING LTD

Company number 12403979

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2023 AD01 Registered office address changed from Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS England to 124 City Road London EC1V 2NX on 24 September 2023
13 Sep 2023 AD01 Registered office address changed from 590 Kingston Road London SW20 8DN England to Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS on 13 September 2023
20 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2023 CS01 Confirmation statement made on 4 March 2023 with updates
19 Jul 2023 PSC07 Cessation of Michal Slodczyk as a person with significant control on 10 June 2023
19 Jul 2023 PSC07 Cessation of Dariusz Malacha as a person with significant control on 6 June 2023
19 Jul 2023 PSC01 Notification of Lukasz Jerzy Bargiel as a person with significant control on 6 June 2023
19 Jul 2023 TM01 Termination of appointment of Michal Jozef Slodczyk as a director on 10 June 2023
19 Jul 2023 AP01 Appointment of Mr Lukasz Jerzy Bargiel as a director on 6 June 2023
19 Jul 2023 AD01 Registered office address changed from Craven House, Ground Floor 40-44 Uxbridge Road Ealing London W5 2BS United Kingdom to 590 Kingston Road London SW20 8DN on 19 July 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with updates
14 Mar 2022 AA Micro company accounts made up to 31 January 2021
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 CH01 Director's details changed for Mr Michal Slodczyk on 15 April 2021
07 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
04 Mar 2020 PSC07 Cessation of Kamil Mackowski as a person with significant control on 4 March 2020
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 100