MARKETSHARE PARTNERS EMEA, LTD

06896768
ONE PARK LANE LEEDS ENGLAND LS3 1EP

Documents

Documents
Date Category Description Pages
21 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 21 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 182 Buy now
04 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
16 Mar 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Feb 2022 officers Appointment of director (Mr William John Flynn) 2 Buy now
01 Feb 2022 officers Termination of appointment of director (Kay Evelyn Monroe) 1 Buy now
01 Feb 2022 officers Appointment of director (Mr Mark Edward Horsey) 2 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
21 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 accounts Annual Accounts 10 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 8 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
29 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2018 capital Return of Allotment of shares 3 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
16 Feb 2016 officers Appointment of director (Ms. Kay Evelyn Monroe) 2 Buy now
15 Feb 2016 officers Termination of appointment of director (Wesley a Nichols) 1 Buy now
15 Feb 2016 officers Termination of appointment of director (Jon F Vein) 1 Buy now
13 Jul 2015 accounts Annual Accounts 6 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
11 Jul 2014 accounts Annual Accounts 6 Buy now
12 Jun 2014 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
21 Jun 2012 annual-return Annual Return 3 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
10 May 2011 annual-return Annual Return 3 Buy now
31 Dec 2010 accounts Annual Accounts 10 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Jon F Vein) 2 Buy now
18 May 2010 officers Change of particulars for director (Wesley a Nichols) 2 Buy now
17 Jun 2009 resolution Resolution 1 Buy now
17 Jun 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/12/2009 1 Buy now
06 May 2009 incorporation Incorporation Company 30 Buy now