Advanced company searchLink opens in new window

MARKETING VF LTD

Company number 06951544

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 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
  • GBP 5,874
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 5,874
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
  • GBP 5,000
23 Dec 2013 AA Full accounts made up to 31 March 2013