ALONSO MARSHALL ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Change of details for Mr David Stephen Luis Marshall as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr David Stephen Luis Marshall on 2024-10-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

02/05/232 May 2023 Director's details changed for Mr David Stephen Luis Marshall on 2023-05-02

View Document

02/05/232 May 2023 Director's details changed for Mr David Holland Marshall on 2023-05-02

View Document

02/05/232 May 2023 Secretary's details changed for Mr David Holland Marshall on 2023-05-02

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2220 December 2022 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2022-12-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

19/11/1919 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

08/11/188 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HOLLAND DAVID MARSHALL / 01/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LUIS MARSHALL / 11/07/2018

View Document

15/11/1715 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME BADCOCK

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLLAND MARSHALL / 01/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR DAVID HOLLAND MARSHALL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES BADCOCK / 01/07/2013

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN UNITED KINGDOM

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HOLLAND DAVID MARSHALL / 01/07/2013

View Document

19/07/1319 July 2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN LUIS MARSHALL / 01/07/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES BADCOCK / 01/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPEPHEN LUIS MARSHALL / 01/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOLLAND DAVID MARSHALL / 01/07/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ISABEL MARSHALL

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR HOLLAND DAVID MARSHALL

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR HOLLAND MARSHALL

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR DAVID SPEPHEN LUIS MARSHALL

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR GRAEME JAMES BADCOCK

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 19 SHERWOOD DRIVE HAYWARDS HEATH WEST SUSSEX RH16 1EW

View Document

22/10/1022 October 2010 22/10/10 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLAND DAVID MARSHALL / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT 7 OPTIMA BUSINESS PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DY

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED SHOWBELL LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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