Advanced company searchLink opens in new window

MARKMONITOR LIMITED

Company number 11268452

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)
28 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
16 Dec 2023 AA Accounts for a small company made up to 31 December 2022
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
24 Apr 2023 PSC01 Notification of Sharon Rowlands as a person with significant control on 31 October 2022
24 Apr 2023 PSC07 Cessation of Newfold Digital, Inc. as a person with significant control on 31 October 2022
08 Nov 2022 MR05 All of the property or undertaking has been released from charge 112684520001
08 Nov 2022 MR05 All of the property or undertaking has been released from charge 112684520002
08 Nov 2022 MR05 All of the property or undertaking has been released from charge 112684520003
03 Nov 2022 PSC02 Notification of Newfold Digital, Inc. as a person with significant control on 31 October 2022
03 Nov 2022 PSC07 Cessation of Camelot Uk Bidco Limited as a person with significant control on 31 October 2022
03 Nov 2022 TM01 Termination of appointment of Andrew Graham Wright as a director on 31 October 2022
03 Nov 2022 TM02 Termination of appointment of Martin Reeves as a secretary on 31 October 2022
03 Nov 2022 AD01 Registered office address changed from 70 st. Mary Axe London EC3A 8BE United Kingdom to 12 New Fetter Lane London EC4A 1JP on 3 November 2022
03 Nov 2022 AP01 Appointment of Mrs Christina Leigh Clohecy as a director on 31 October 2022
03 Nov 2022 AP01 Appointment of Mr Jeffrey Scott Neace as a director on 31 October 2022
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
31 Dec 2021 AD01 Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 31 December 2021
08 Dec 2021 MR01 Registration of charge 112684520003, created on 1 December 2021
01 Oct 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 TM01 Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021
18 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
26 Mar 2021 AP03 Appointment of Mr Martin Reeves as a secretary on 18 March 2021