- Company Overview for RESEARCH SERVICES MARKETPLACE LTD (13068347)
- Filing history for RESEARCH SERVICES MARKETPLACE LTD (13068347)
- People for RESEARCH SERVICES MARKETPLACE LTD (13068347)
- More for RESEARCH SERVICES MARKETPLACE LTD (13068347)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
11 Dec 2024 | CH03 | Secretary's details changed for Mrs Joanna Ruth Bath on 1 December 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from 4 Birling Park Avenue Tunbridge Wells TN2 5LQ England to 48 Mount Pleasant Avenue Tunbridge Wells TN1 1QY on 20 November 2024 | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 Apr 2024 | AD01 | Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to 4 Birling Park Avenue Tunbridge Wells TN2 5LQ on 3 April 2024 | |
09 Mar 2024 | AD01 | Registered office address changed from 4 Birling Park Avenue Tunbridge Wells TN2 5LQ England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 9 March 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Paul Gordon Bath as a director on 10 January 2024 | |
10 Jan 2024 | AP03 | Appointment of Mrs Joanna Ruth Bath as a secretary on 10 January 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to 4 Birling Park Avenue Tunbridge Wells TN2 5LQ on 10 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 May 2023 | RESOLUTIONS |
Resolutions
|
|
25 May 2023 | TM01 | Termination of appointment of Steve Davies as a director on 9 May 2023 | |
13 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 April 2023
|
|
07 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 17 December 2022
|
|
07 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | MA | Memorandum and Articles of Association | |
23 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
23 Dec 2022 | PSC04 | Change of details for Mr Julian Richard Dailly as a person with significant control on 7 April 2022 | |
14 Dec 2022 | AP01 | Appointment of Mr Steve Davies as a director on 12 December 2022 | |
26 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 9 October 2022
|
|
26 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 September 2022
|
|
26 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 May 2022
|
|
20 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 March 2022
|