Advanced company searchLink opens in new window

MARKETING OPTIONS LIMITED

Company number 02117910

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)
21 May 2024 PSC04 Change of details for Mr Philip Grahame Payne as a person with significant control on 15 May 2024
21 May 2024 CH01 Director's details changed for Mr Philip Grahame Payne on 15 May 2024
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
23 Mar 2023 AD01 Registered office address changed from Waterloo House 40 Baker Street Weybridge Surrey KT13 8AR to 250 Fowler Avenue Farnborough GU14 7JP on 23 March 2023
31 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
16 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
14 Nov 2022 CS01 Confirmation statement made on 31 December 2021 with updates
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange agreement 23/12/2021
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 825
13 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 SH08 Change of share class name or designation
10 Jan 2022 PSC01 Notification of Matthew Stephen Payne as a person with significant control on 22 December 2021
10 Jan 2022 PSC04 Change of details for Mr Philip Grahame Payne as a person with significant control on 22 December 2021
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
20 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
07 Oct 2021 AP01 Appointment of Mr Matthew Stephen Payne as a director on 4 October 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
30 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
08 Jan 2020 CH01 Director's details changed for David Haward on 8 January 2020
19 Dec 2019 TM01 Termination of appointment of Timothy James Harding as a director on 8 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018