Advanced company searchLink opens in new window

RESEARCH SERVICES MARKETPLACE LTD

Company number 13068347

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 49.912
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 December 2022
  • GBP 44.637
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 42.372
05 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 40.787
26 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2022
  • GBP 40
26 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 May 2022
  • GBP 35.333
20 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2022
  • GBP 24.486