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)
28 Dec 2018 AP01 Appointment of Michael Frenzel as a director on 27 December 2018
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
20 Dec 2017 PSC07 Cessation of Charlotte Victoria Lupson as a person with significant control on 5 July 2017
20 Dec 2017 PSC01 Notification of Rita Ann Lupson as a person with significant control on 5 July 2017
20 Dec 2017 PSC07 Cessation of Victor Henry Lupson as a person with significant control on 5 July 2017
15 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Jul 2017 PSC07 Cessation of Rita Ann Lupson as a person with significant control on 6 February 2017
27 Jun 2017 PSC01 Notification of Victor Henry Lupson as a person with significant control on 7 February 2017
27 Jun 2017 PSC01 Notification of Charlotte Victoria Lupson as a person with significant control on 7 February 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Rita Ann Lupson as a person with significant control on 6 April 2016
08 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
21 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
26 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 May 2013 CH01 Director's details changed for Mrs Zenah Landman on 29 May 2013
14 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 10 December 2012
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 5 November 2012