- Company Overview for M3 MARKETING LTD (13099442)
- Filing history for M3 MARKETING LTD (13099442)
- People for M3 MARKETING LTD (13099442)
- More for M3 MARKETING LTD (13099442)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
26 Sep 2024 | PSC04 | Change of details for Mr Mike Spearing as a person with significant control on 24 September 2024 | |
26 Sep 2024 | CH01 | Director's details changed for Mr Mike Spearing on 24 September 2024 | |
26 Sep 2024 | PSC04 | Change of details for Mr Mike Spearing as a person with significant control on 24 September 2024 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
02 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jun 2023 | AD01 | Registered office address changed from Jubilee House Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 5 June 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Dec 2022 | CH01 | Director's details changed for Mr Mike Spearing on 18 December 2022 | |
18 Dec 2022 | PSC04 | Change of details for Mr Mike Spearing as a person with significant control on 18 December 2022 | |
25 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 December 2021 | |
31 Dec 2021 | CS01 |
Confirmation statement made on 23 December 2021 with updates
|
|
21 Oct 2021 | PSC04 | Change of details for Mr Mike Spearing as a person with significant control on 1 September 2021 | |
21 Oct 2021 | PSC01 | Notification of Michael Rogers as a person with significant control on 1 September 2021 | |
21 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
17 Sep 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr mike spearing | |
20 Aug 2021 | CH01 | Director's details changed for Mr Mike Spearing on 20 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from The Dairy Bradworthy Holsworthy Devon EX22 7SH England to Jubilee House Third Avenue Marlow SL7 1EY on 4 August 2021 | |
04 Aug 2021 | AP01 | Appointment of Michael Rogers as a director on 4 August 2021 | |
04 Aug 2021 | AP01 | Appointment of George Mcdonough as a director on 4 August 2021 | |
24 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-24
|