Advanced company searchLink opens in new window

MARKETING DESIGN PARTNERSHIP LIMITED

Company number 08492703

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)
03 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
05 May 2020 PSC04 Change of details for Clare Lucy Chambers as a person with significant control on 5 May 2020
05 May 2020 CH01 Director's details changed for Clare Lucy Chambers on 5 May 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
20 May 2019 PSC04 Change of details for Mrs Sandra Elizabeth Chambers as a person with significant control on 5 May 2019
20 May 2019 CH01 Director's details changed for Mrs Sandra Elizabeth Chambers on 5 May 2019
20 May 2019 CH01 Director's details changed for Mr Stanley Frederick George Packham on 5 May 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 27 July 2018
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
12 May 2017 TM01 Termination of appointment of Robert Chambers as a director on 1 January 2017
12 May 2017 AP01 Appointment of Clare Lucy Chambers as a director on 1 January 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016