MARKETING TEACHER LIMITED

21 Knott Gardens, Chichester, PO19 3FE, England
StatusACTIVE
Company No.05936182
CategoryPrivate Limited Company
Incorporated15 Sep 2006
Age17 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

MARKETING TEACHER LIMITED is an active private limited company with number 05936182. It was incorporated 17 years, 9 months, 16 days ago, on 15 September 2006. The company address is 21 Knott Gardens, Chichester, PO19 3FE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-27

Officer name: Mr Timothy Andrew Friesner

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-27

Officer name: Mr Timothy Andrew Friesner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2022

Action Date: 20 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-20

Old address: 39 Caspian Close Fishbourne Chichester PO18 8AY England

New address: 21 Knott Gardens Chichester PO19 3FE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petra Jane Friesner

Termination date: 2020-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

Old address: 8 Dolphin Close Chichester West Sussex PO19 3QP

New address: 39 Caspian Close Fishbourne Chichester PO18 8AY

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: 173 London Road, North End Portsmouth Hampshire PO2 9AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mrs Petra Jane Friesner

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Timothy Andrew Friesner

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-11

Officer name: Mr Timothy Andrew Friesner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Timothy Andrew Friesner

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Petra Jane Friesner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPEN BUSINESS SERVICES LIMITED

2 NAPIER WAY,CUMBERNAULD,G68 0EH

Number:SC464140
Status:ACTIVE
Category:Private Limited Company

D T W ROOFING LIMITED

23A THE PRECINCT, LONDON ROAD,WATERLOOVILLE,PO7 7DT

Number:10899311
Status:ACTIVE
Category:Private Limited Company

GRIDDLE AND SIZZLE LIMITED

MARKET PLACE,SETTLE,BD24 9EF

Number:10533510
Status:ACTIVE
Category:Private Limited Company

SCOCHAR LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:08569471
Status:ACTIVE
Category:Private Limited Company

SOUL REBEL HEADSHOTS LIMITED

FLAT 5, LETHABY HOUSE,LONDON,SW4 7RB

Number:11312832
Status:ACTIVE
Category:Private Limited Company

SW GRIPS LIMITED

38 SANDPIPER WAY,LEIGHTON BUZZARD,LU7 4SS

Number:10615053
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