Advanced company searchLink opens in new window

MARKUP DESIGN LTD

Company number 11946982

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)
23 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
06 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
10 May 2023 CH01 Director's details changed for Mrs Niloofar Ghodsi on 20 July 2022
10 May 2023 CH01 Director's details changed for Mr Sohrab Mohagerin-Iravani on 15 July 2022
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
08 Mar 2022 CH01 Director's details changed for Mrs Niloofar Ghodsi on 15 February 2022
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Jan 2022 PSC01 Notification of Sohrab Mohagerin-Iravani as a person with significant control on 15 April 2019
18 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 18 January 2022
08 Nov 2021 CS01 Confirmation statement made on 1 May 2021 with updates
17 Aug 2021 AD01 Registered office address changed from 5-9 5-9 st. Andrews Street South the Old Bakery Bury St. Edmunds Suffolk IP33 3PH England to 5-9 st. Andrews Street South the Old Bakery Bury St. Edmunds Suffolk IP33 3PH on 17 August 2021
16 Aug 2021 AD01 Registered office address changed from 39 Old Station Road Cleveland House Newmarket Suffolk CB8 8QE England to 5-9 5-9 st. Andrews Street South the Old Bakery Bury St. Edmunds Suffolk IP33 3PH on 16 August 2021
14 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from 39 Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE United Kingdom to 39 Old Station Road Cleveland House Newmarket Suffolk CB8 8QE on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA England to 39 Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE on 5 February 2021
09 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted