Advanced company searchLink opens in new window

MARKERWATCH LIMITED

Company number 03517459

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)
17 Oct 2023 AA Micro company accounts made up to 28 February 2023
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 28 February 2022
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
01 Jul 2021 PSC04 Change of details for Ms Rita Ann Lupson as a person with significant control on 29 June 2021
01 Jul 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
29 Jun 2021 CH02 Director's details changed for Buckingham Directors Limited on 29 June 2021
29 Jun 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 29 June 2021
29 Jun 2021 CH01 Director's details changed for Mr John Gabriel Maxwell on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 29 June 2021
06 Apr 2021 TM01 Termination of appointment of Michael Frenzel as a director on 31 March 2021
06 Apr 2021 AP01 Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 28 February 2020
08 Sep 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 28 February 2019
20 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Mr Michael Frenzel on 10 June 2019
01 Jul 2019 CH02 Director's details changed for Buckingham Directors Limited on 7 June 2019
01 Jul 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
16 Jan 2019 TM01 Termination of appointment of Zenah Landman as a director on 16 January 2019