Advanced company searchLink opens in new window

MARKETING VF LTD

Company number 06951544

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 5,874
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
  • RES01 ‐ Resolution of adoption of Articles of Association