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)
12 Aug 2016 TM01 Termination of appointment of Matthew James Peter Sunderland as a director on 12 August 2016
12 Aug 2016 TM02 Termination of appointment of James Simon Graeme Teague as a secretary on 12 July 2016
12 Aug 2016 AP01 Appointment of Mr Leigh Nissim as a director on 12 July 2016
12 Aug 2016 AP03 Appointment of Mr Graham Martin Bradshaw as a secretary on 12 May 2016
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
01 Jun 2016 AD01 Registered office address changed from 7th Floor Portland House Bressenden Place London SW1E 5BH to The Gridiron Building Pancras Square London N1C 4AG on 1 June 2016
27 Jan 2016 TM01 Termination of appointment of David Neil Sparks as a director on 26 January 2016
22 Jan 2016 AP03 Appointment of Mr James Simon Graeme Teague as a secretary on 22 January 2016
22 Jan 2016 AP01 Appointment of Mr Matthew James Peter Sunderland as a director on 22 January 2016
22 Jan 2016 TM01 Termination of appointment of David Neal Gosen as a director on 22 January 2016
21 Jan 2016 AA Full accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,097.1
30 Apr 2015 MR01 Registration of charge 044684120003, created on 28 April 2015
13 Feb 2015 AA Full accounts made up to 30 June 2014
22 Jan 2015 TM01 Termination of appointment of Gary Shaw as a director on 22 January 2015
20 Jan 2015 AP01 Appointment of Mr David Neal Gosen as a director on 12 January 2015
15 Oct 2014 AP01 Appointment of Mr David Neil Sparks as a director on 15 September 2014
14 Aug 2014 MR04 Satisfaction of charge 1 in full
17 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,097.1
14 Jul 2014 AA Full accounts made up to 30 June 2013
25 Jun 2014 TM01 Termination of appointment of Geoffrey Read as a director
28 Nov 2013 TM01 Termination of appointment of Darren Clarke as a director
06 Nov 2013 CERTNM Company name changed mfuse LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
06 Nov 2013 CONNOT Change of name notice
19 Aug 2013 SH10 Particulars of variation of rights attached to shares