Advanced company searchLink opens in new window

MARKETSMART LIMITED

Company number 04282143

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)
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Mar 2022 AP01 Appointment of Mr Paul Alex Donnelly as a director on 14 March 2022
25 Mar 2022 PSC04 Change of details for Mr Paul Alex Donnelly as a person with significant control on 1 March 2022
05 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
05 Sep 2019 PSC01 Notification of Paul Alex Donnelly as a person with significant control on 14 February 2017
05 Sep 2019 PSC01 Notification of Luke Basil Davis as a person with significant control on 14 February 2017
21 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
12 Jun 2017 AA Micro company accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jan 2016 AD01 Registered office address changed from C/O Mr Manny Hussain 1, Templer House, Scott Close Newton Abbot Devon TQ12 1GJ to 1, Templer House Scott Close Newton Abbot Devon TQ12 1GJ on 29 January 2016
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
01 Oct 2015 TM02 Termination of appointment of Manny Hussain as a secretary on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Mr Manny Hussain on 1 October 2015
01 Oct 2015 AD01 Registered office address changed from Cypress Heights Herbert Road Torquay TQ2 6RW England to C/O Mr Manny Hussain 1, Templer House, Scott Close Newton Abbot Devon TQ12 1GJ on 1 October 2015