Advanced company searchLink opens in new window

MARKUP LTD

Company number 06145375

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)
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Aug 2022 AD01 Registered office address changed from 8 Magnolia Way Wokingham RG41 4BN England to 54 Molyneux Drive London SW17 6BB on 30 August 2022
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Magnolia Way Wokingham RG41 4BN on 19 December 2017
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2017 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 5 June 2017
05 Jun 2017 CS01 Confirmation statement made on 8 March 2017 with updates
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Antoaneta Dimova on 1 February 2016
29 Mar 2016 AD03 Register(s) moved to registered inspection location 8 Magnolia Way Wokingham Berkshire RG41 4BN
26 Mar 2016 AD02 Register inspection address has been changed to 8 Magnolia Way Wokingham Berkshire RG41 4BN