MALCOLM MARSDIN & COMPANY LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Mr Malcolm Marsdin as a person with significant control on 2025-01-30

View Document

14/02/2514 February 2025 Director's details changed for Malcolm Marsdin on 2025-01-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Registered office address changed from 39 Station Road Liphook Hampshire GU30 7DW United Kingdom to Survey House 10B Jay Mews Knightsbridge London SW7 2EP on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Malcolm Marsdin as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mrs Elizabeth Catherine Jane Longton as a person with significant control on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE STEADMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/11/1411 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MARSDIN / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/01/0915 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 252, 366A, 386 31/12/90

View Document

18/02/9118 February 1991 REGISTERED OFFICE CHANGED ON 18/02/91 FROM: 69 BERWICK STREET LONDON W1V 3PE

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED ICEMOUNT LIMITED CERTIFICATE ISSUED ON 28/05/87

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

14/01/8714 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company