Advanced company searchLink opens in new window

T14 MARKETING LTD

Company number 13187177

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)
10 May 2024 PSC04 Change of details for Mr Timothy Highnam as a person with significant control on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Timothy Albert Highnam on 9 May 2024
09 May 2024 AD01 Registered office address changed from 19 Hockliffe Road Tebworth Leighton Buzzard LU7 9QA England to Third Floor 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 9 May 2024
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 AP01 Appointment of Mr Timothy Albert Highnam as a director on 12 September 2023
22 Aug 2023 AD01 Registered office address changed from 4 Spur Road Cosham Portsmouth PO6 3EB England to 19 Hockliffe Road Tebworth Leighton Buzzard LU7 9QA on 22 August 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
22 Aug 2023 TM01 Termination of appointment of Robert Spencer Fok as a director on 22 August 2023
22 Aug 2023 TM01 Termination of appointment of John Dereck Darling as a director on 22 August 2023
22 Aug 2023 PSC07 Cessation of John Dereck Darling as a person with significant control on 22 August 2023
29 Mar 2023 PSC04 Change of details for Mr John Dereck Darling as a person with significant control on 29 March 2023
27 Mar 2023 PSC01 Notification of John Darling as a person with significant control on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Timothy Albert Highnam as a director on 14 March 2022
28 Feb 2023 PSC01 Notification of Timothy Highnam as a person with significant control on 1 February 2023
27 Jan 2023 AP01 Appointment of Mr John Dereck Darling as a director on 15 January 2023
14 Jan 2023 AP01 Appointment of Mr Robert Spencer Fok as a director on 1 January 2023
14 Jan 2023 PSC07 Cessation of Timothy Albert Highnam as a person with significant control on 1 January 2023
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
08 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Jun 2022 AD01 Registered office address changed from 4 Newmans Row, Lincoln Business Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to 4 Spur Road Cosham Portsmouth PO6 3EB on 15 June 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
21 Jan 2022 AD01 Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF England to 4 Newmans Row, Lincoln Business Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 21 January 2022
16 Jul 2021 AD01 Registered office address changed from 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 16 July 2021
03 Apr 2021 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF on 3 April 2021