Advanced company searchLink opens in new window

MARKETSHARE PARTNERS EMEA, LTD

Company number 06896768

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)
31 Dec 2023 AA Full accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to One Park Lane Leeds LS3 1EP on 4 August 2022
19 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
16 Mar 2022 PSC02 Notification of Transunion as a person with significant control on 1 December 2021
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
02 Feb 2022 AP01 Appointment of Mr William John Flynn as a director on 26 January 2022
01 Feb 2022 TM01 Termination of appointment of Kay Evelyn Monroe as a director on 27 January 2022
01 Feb 2022 AP01 Appointment of Mr Mark Edward Horsey as a director on 26 January 2022
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Jul 2021 PSC08 Notification of a person with significant control statement
21 Jul 2021 PSC07 Cessation of Neustar, Inc. as a person with significant control on 17 August 2017
17 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 12 February 2021
09 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 200,001
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Jun 2017 AD01 Registered office address changed from 21 Palmer Street Westminster London SW1H 0AD England to 1st Floor 236 Gray's Inn Road London WC1X 8HB on 20 June 2017
12 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates