- Company Overview for MARKETING VF LTD (06951544)
- Filing history for MARKETING VF LTD (06951544)
- People for MARKETING VF LTD (06951544)
- Charges for MARKETING VF LTD (06951544)
- More for MARKETING VF LTD (06951544)
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 Sep 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
22 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
20 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
15 Dec 2015 | AD01 | Registered office address changed from Ryland House 24a Ryland Road London NW5 3EH to Imperial Works Perren Street London NW5 3ED on 15 December 2015 | |
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Tom Morgan on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Michael John Teixeira on 8 August 2014 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Titus Charles Alexander Sharpe on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Julian Joseph Hopkinson on 24 July 2015 | |
24 Jul 2015 | CH03 | Secretary's details changed for Mr Julian Joseph Hopkinson on 24 July 2015 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
17 Apr 2015 | TM01 | Termination of appointment of Simon Venturi as a director on 16 February 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of David John Walton as a director on 16 February 2015 | |
21 Feb 2015 | MR01 | Registration of charge 069515440001, created on 16 February 2015 | |
02 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 |