Date | Description |
2025-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/25, NO UPDATES |
2025-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/24 |
2024-10-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN COUVES |
2024-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDSON |
2024-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL RICHARDSON |
2024-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-08-07 |
delete company_previous_name BANKTEAM LIMITED |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-08-17 |
update robots_txt_status www.mrm.co.uk: 404 => 200 |
2022-07-05 |
insert vpsales Julian Kent |
2022-07-05 |
delete person Kerry Winfield |
2022-07-05 |
delete person Mel Sheldon |
2022-07-05 |
insert about_pages_linkeddomain windows.net |
2022-07-05 |
insert career_pages_linkeddomain windows.net |
2022-07-05 |
insert contact_pages_linkeddomain windows.net |
2022-07-05 |
insert person Julian Kent |
2022-07-05 |
insert person Thomas Perrin |
2022-07-05 |
insert terms_pages_linkeddomain windows.net |
2022-07-05 |
update robots_txt_status www.mrm.co.uk: 200 => 404 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-02-10 |
update robots_txt_status www.mrm.co.uk: 404 => 200 |
2020-10-16 |
delete coo Phil Owen |
2020-10-16 |
delete otherexecutives Phil Owen |
2020-10-16 |
delete person Phil Owen |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-10-24 |
update website_status FailedRobots => OK |
2019-09-08 |
update website_status OK => FailedRobots |
2019-07-31 |
update robots_txt_status hello.mrm.co.uk: 200 => 0 |
2019-07-31 |
update robots_txt_status www.highco-mrm.com: 200 => 0 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KERR / 01/02/2019 |
2018-10-11 |
update statutory_documents DIRECTOR APPOINTED MR MARC RIGBY |
2018-05-09 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULTI RESOURCE MARKETING (HOLDINGS) LIMITED |
2018-04-20 |
update statutory_documents CESSATION OF PETER KERR AS A PSC |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-08-21 |
delete index_pages_linkeddomain highco-mrm.com |
2017-08-21 |
insert index_pages_linkeddomain web-coupon.co.uk |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-11-11 |
delete source_ip 217.172.143.49 |
2016-11-11 |
insert source_ip 94.136.40.82 |
2016-11-10 |
update statutory_documents ADOPT ARTICLES 17/10/2016 |
2016-11-02 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID WOOD |
2016-11-02 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN SHERRIN |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIDIER CHABASSIEU |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERRITT VAN REETH |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVIER MICHEL |
2016-07-14 |
delete index_pages_linkeddomain bleuroy.fr |
2016-07-14 |
delete index_pages_linkeddomain highco.fr |
2016-07-14 |
delete source_ip 217.172.143.62 |
2016-07-14 |
insert index_pages_linkeddomain highco.com |
2016-07-14 |
insert source_ip 217.172.143.49 |
2016-07-14 |
update founded_year 1993 => null |
2016-06-08 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-10 |
update statutory_documents 31/03/16 FULL LIST |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-06-08 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-05-12 |
update statutory_documents 31/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-02-18 |
delete index_pages_linkeddomain promotigo.com |
2014-12-24 |
insert index_pages_linkeddomain promotigo.com |
2014-10-22 |
delete contact_pages_linkeddomain google.com |
2014-09-14 |
delete personal_emails ju..@highco-mrm.com |
2014-09-14 |
delete alias HighCo S.A. |
2014-09-14 |
delete email ju..@highco-mrm.com |
2014-09-14 |
delete index_pages_linkeddomain comicrelief.com |
2014-09-14 |
delete phone 01858 414745 |
2014-09-14 |
delete registration_number 326568 |
2014-09-14 |
insert alias Multi Resource Marketing Ltd |
2014-09-14 |
insert contact_pages_linkeddomain bleuroy.fr |
2014-09-14 |
insert contact_pages_linkeddomain mrm.co.uk |
2014-09-14 |
insert index_pages_linkeddomain bleuroy.fr |
2014-09-14 |
insert registration_number 4716827 |
2014-09-14 |
insert terms_pages_linkeddomain bleuroy.fr |
2014-09-14 |
insert terms_pages_linkeddomain mrm.co.uk |
2014-07-05 |
insert index_pages_linkeddomain comicrelief.com |
2014-07-05 |
insert registration_number 326568 |
2014-05-10 |
insert personal_emails ju..@highco-mrm.com |
2014-05-10 |
insert alias HighCo S.A. |
2014-05-10 |
insert email ju..@highco-mrm.com |
2014-05-10 |
insert phone 01858 414745 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-04 |
update statutory_documents 31/03/14 FULL LIST |
2014-03-06 |
insert index_pages_linkeddomain amazonaws.com |
2014-03-06 |
insert index_pages_linkeddomain highco.fr |
2014-02-02 |
insert sales_emails sa..@highco-mrm.com |
2014-02-02 |
delete index_pages_linkeddomain cagedfish.co.uk |
2014-02-02 |
delete phone 0844 99 12345 |
2014-02-02 |
delete source_ip 212.44.13.214 |
2014-02-02 |
insert address Barberton House
Farndon Road
Market Harborough
Leicestershire
LE16 9NR
United Kingdom |
2014-02-02 |
insert alias Highco-MRM |
2014-02-02 |
insert email sa..@highco-mrm.com |
2014-02-02 |
insert phone 01858 410 510 |
2014-02-02 |
insert source_ip 217.172.143.62 |
2014-02-02 |
update primary_contact null => Barberton House
Farndon Road
Market Harborough
Leicestershire
LE16 9NR
United Kingdom |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-22 |
update statutory_documents 31/03/13 FULL LIST |
2012-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-04-03 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED DIDIER CHABASSIEU |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED GERRIT VAN REETH |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED OLIVER MICHEL |
2011-07-20 |
update statutory_documents ADOPT ARTICLES 05/07/2011 |
2011-07-20 |
update statutory_documents REDEMPTION OF SHARES 05/07/2011 |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL SHERRIN |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD |
2011-04-05 |
update statutory_documents 31/03/11 FULL LIST |
2011-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-01-18 |
update statutory_documents ADOPT ARTICLES 12/01/2011 |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY PORTASS |
2010-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KERR / 01/03/2010 |
2010-04-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-26 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB |
2010-04-26 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SHERRIN / 01/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY PORTASS / 01/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WOOD / 01/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 01/03/2010 |
2010-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 01/03/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SHERRIN / 01/03/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY PORTASS / 01/03/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WOOD / 01/03/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 01/03/2010 |
2010-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEIL RICHARDSON / 01/03/2010 |
2010-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-05-19 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-04-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 |
2008-04-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-04-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
2006-09-11 |
update statutory_documents SHARES AGREEMENT OTC |
2006-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 |
2004-04-05 |
update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
2004-02-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
2003-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/03 FROM:
1 3 & 5 WELFORD ROAD
LEICESTER
LEICESTERSHIRE
LE2 7AN |
2003-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED
01/08/03 |
2003-09-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-02 |
update statutory_documents £ NC 500000/1833000
01/0 |
2003-09-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-09-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-09-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-14 |
update statutory_documents COMPANY NAME CHANGED
BANKTEAM LIMITED
CERTIFICATE ISSUED ON 14/07/03 |
2003-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2003-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-30 |
update statutory_documents SECRETARY RESIGNED |
2003-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED
03/06/03 |
2003-06-08 |
update statutory_documents £ NC 100/500000
03/06 |
2003-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |