AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
9th March 2022 - the day director's appointment was terminated
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed marketech LIMITEDcertificate issued on 01/03/22
filed on: 1st, March 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th April 2018. New Address: Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU. Previous address: The Counting House 13a Church Farm Business Park Corston, Bath BA2 9AP
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 7.50 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd November 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 7.50 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 3rd November 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 7.50 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 30th November 2013 to 31st March 2014
filed on: 23rd, August 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
23rd July 2013 - the day secretary's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th November 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd November 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd November 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd November 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from the Counting House 13a Church Farm Business Park Corston Bath BA2 9AP England on 1st April 2010
filed on: 1st, April 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-5 Bridge Street Bath BA2 4AS United Kingdom on 1st April 2010
filed on: 1st, April 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th November 2009
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th December 2009 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd November 2009 with full list of members
filed on: 7th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 16th October 2009
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 12th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 3rd December 2008 with shareholders record
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/2008 from 4-5 bridge street bath BA2 4AS
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/12/2008 from 18 henrietta st bath BA2 6LW
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On 2nd December 2008 Secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2nd December 2008 Appointment terminated secretary
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 21st November 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 21st November 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2006
| incorporation
|
Free Download
(13 pages)
|