MERCHANT TECHNOLOGY MARKETING LIMITED
Company number 06871124
- Company Overview for MERCHANT TECHNOLOGY MARKETING LIMITED (06871124)
- Filing history for MERCHANT TECHNOLOGY MARKETING LIMITED (06871124)
- People for MERCHANT TECHNOLOGY MARKETING LIMITED (06871124)
- More for MERCHANT TECHNOLOGY MARKETING LIMITED (06871124)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
18 Feb 2022 | AD01 | Registered office address changed from Saxon House Lower York Street Southampton SO14 5QF England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 18 February 2022 | |
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | MA | Memorandum and Articles of Association | |
18 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 May 2021 | RP04AR01 | Second filing of the annual return made up to 6 April 2010 | |
10 May 2021 | RP04AR01 | Second filing of the annual return made up to 6 April 2011 | |
13 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
16 Apr 2018 | PSC01 | Notification of Paul Hayden Jones as a person with significant control on 6 April 2016 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from , Merchant Design International Ltd Saxon Wharf, Lower York Street, Southampton, SO14 5QF to Saxon House Lower York Street Southampton SO14 5QF on 21 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |