Advanced company searchLink opens in new window

MARKOR TECHNOLOGY UK LIMITED

Company number 04468412

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)
25 Jan 2024 TM01 Termination of appointment of Kerry Anne Swainson as a director on 22 January 2024
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 AP01 Appointment of Mr Dersim Berti Tomas Sylwan as a director on 13 September 2023
13 Sep 2023 AP01 Appointment of Mr Robert Jay Gottlieb as a director on 1 September 2023
25 Jul 2023 AP01 Appointment of Mrs Kerry Anne Swainson as a director on 25 July 2023
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
19 Nov 2022 PSC05 Change of details for Real Time Strategic Marketing Limited as a person with significant control on 15 September 2020
17 Oct 2022 AD01 Registered office address changed from 2nd Floor Malta House , 36-38 Piccadilly London W1J 0LE England to Second Floor, Malta House 36-38 Piccadilly London W1J 0DP on 17 October 2022
17 Oct 2022 AP03 Appointment of Mr Stuart Dixon as a secretary on 17 October 2022
17 Oct 2022 TM02 Termination of appointment of Michele Loglisci as a secretary on 13 October 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Nov 2021 AA Micro company accounts made up to 31 December 2020
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
06 May 2021 PSC05 Change of details for Real Time Strategic Marketing Limited as a person with significant control on 1 May 2020
18 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
19 Jun 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
19 Jun 2020 MR04 Satisfaction of charge 044684120003 in full
18 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
18 Jun 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2nd Floor Malta House , 36-38 Piccadilly London W1J 0LE on 18 June 2020
18 Jun 2020 PSC05 Change of details for Nektan Plc as a person with significant control on 14 May 2020
06 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
06 Jun 2020 AP03 Appointment of Ms Michele Loglisci as a secretary on 1 June 2020
06 Jun 2020 TM01 Termination of appointment of James Henry Wilkinson as a director on 13 May 2020