- Company Overview for MARKETING VF LTD (06951544)
- Filing history for MARKETING VF LTD (06951544)
- People for MARKETING VF LTD (06951544)
- Charges for MARKETING VF LTD (06951544)
- More for MARKETING VF LTD (06951544)
| 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) |
|---|---|---|---|
| 09 Feb 2021 | AP01 | Appointment of Daniel Christopher Tobin as a director on 9 February 2021 | |
| 09 Feb 2021 | AP01 | Appointment of Mr Andrew Peter Harkness as a director on 9 February 2021 | |
| 09 Feb 2021 | AD01 | Registered office address changed from Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL England to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE on 9 February 2021 | |
| 08 Feb 2021 | MR01 | Registration of charge 069515440003, created on 5 February 2021 | |
| 04 Jan 2021 | AD01 | Registered office address changed from Imperial Works Perren Street London NW5 3ED England to Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL on 4 January 2021 | |
| 30 Dec 2020 | MR01 | Registration of charge 069515440002, created on 23 December 2020 | |
| 29 Dec 2020 | MR04 | Satisfaction of charge 069515440001 in full | |
| 23 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
| 30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
| 17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
| 28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
| 17 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
| 22 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
| 27 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
| 20 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
| 18 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
| 15 Dec 2015 | AD01 | Registered office address changed from Ryland House 24a Ryland Road London NW5 3EH to Imperial Works Perren Street London NW5 3ED on 15 December 2015 | |
| 02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
| 24 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
| 24 Jul 2015 | CH01 | Director's details changed for Mr Tom Morgan on 24 July 2015 | |
| 24 Jul 2015 | CH01 | Director's details changed for Mr Michael John Teixeira on 8 August 2014 | |
| 24 Jul 2015 | CH01 | Director's details changed for Mr Titus Charles Alexander Sharpe on 24 July 2015 | |
| 24 Jul 2015 | CH01 | Director's details changed for Mr Julian Joseph Hopkinson on 24 July 2015 | |
| 24 Jul 2015 | CH03 | Secretary's details changed for Mr Julian Joseph Hopkinson on 24 July 2015 | |
| 30 Apr 2015 | RESOLUTIONS |
Resolutions
|