MARKMONITOR LIMITED

12 New Fetter Lane, London, EC4A 1JP, England
StatusACTIVE
Company No.11268452
CategoryPrivate Limited Company
Incorporated21 Mar 2018
Age6 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

MARKMONITOR LIMITED is an active private limited company with number 11268452. It was incorporated 6 years, 1 month, 26 days ago, on 21 March 2018. The company address is 12 New Fetter Lane, London, EC4A 1JP, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-31

Psc name: Sharon Rowlands

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2023

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Newfold Digital, Inc.

Cessation date: 2022-10-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 112684520001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 112684520002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 112684520003

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newfold Digital, Inc.

Notification date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Camelot Uk Bidco Limited

Cessation date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Andrew Graham Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Reeves

Termination date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

New address: 12 New Fetter Lane London EC4A 1JP

Old address: 70 st. Mary Axe London EC3A 8BE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mrs Christina Leigh Clohecy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Jeffrey Scott Neace

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-31

Old address: Friars House 160 Blackfriars Road London SE1 8EZ United Kingdom

New address: 70 st. Mary Axe London EC3A 8BE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-01

Charge number: 112684520003

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Stephen Paul Hartman

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Reeves

Appointment date: 2021-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112684520002

Charge creation date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112684520001

Charge creation date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 21 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN FRUIT & VEG LTD

396 YORK WAY,LONDON,N7 9LW

Number:09581068
Status:ACTIVE
Category:Private Limited Company

AUSTIN HARPER LIMITED

46 BIRCH COVERT,THETFORD,IP24 2UL

Number:08538386
Status:ACTIVE
Category:Private Limited Company

HTECH LIMITED

6 HAWKESMOOR ROAD,CRAWLEY,RH11 8FG

Number:10280430
Status:ACTIVE
Category:Private Limited Company

PPP EQUITY PIP LIMITED PARTNERSHIP

1 PARK ROW,LEEDS,LS1 5AB

Number:LP015859
Status:ACTIVE
Category:Limited Partnership

STAMFORD MASONRY SERVICES LTD

23 SANDRINGHAM CLOSE,STAMFORD,PE9 1HL

Number:10868358
Status:ACTIVE
Category:Private Limited Company

THE STOVIE COMPANY LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11789814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source