- Company Overview for MARKETER TECHNOLOGIES LIMITED (09883086)
- Filing history for MARKETER TECHNOLOGIES LIMITED (09883086)
- People for MARKETER TECHNOLOGIES LIMITED (09883086)
- More for MARKETER TECHNOLOGIES LIMITED (09883086)
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) |
---|---|---|---|
06 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | CH04 | Secretary's details changed for Goodwille Limited on 13 January 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Inge Andreas Myhrvold on 14 February 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
24 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Inge Andreas Myhrvold on 12 November 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 13 November 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
21 Nov 2019 | TM01 | Termination of appointment of Amir Alexander Folkestad Habhab as a director on 10 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of a director | |
20 Nov 2019 | AP01 | Appointment of Mr Inge Andreas Myhrvold as a director on 10 November 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr. Amir Alexander Folkestad on 16 April 2017 | |
09 Oct 2019 | CH01 | Director's details changed for Mr. Amir Alexander Folkestad on 16 April 2017 | |
12 Sep 2019 | TM02 | Termination of appointment of Online Corporate Secretaries Limited as a secretary on 5 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH to St James House 13 Kensington Square London W8 5HD on 10 September 2019 | |
09 Sep 2019 | AP04 | Appointment of Goodwille Limited as a secretary on 5 September 2019 | |
30 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 22/11/2018 |