AUSSIE MARQUEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Registration of charge 056808840004, created on 2023-03-28

View Document

30/03/2330 March 2023 Registration of charge 056808840005, created on 2023-03-28

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JAYNE THOMAS-DONALD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056808840003

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1828 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056808840003

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL THOMAS-DONALD / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL THOMAS-DONALD / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE THOMAS-DONALD / 13/02/2015

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O KELSALL STEELE LIMITED UNIT A WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM KELSALL STEELE LTD WOODLAND COURT TRURO BUSINESS PARK TRURO CORNWALL TR4 9NH

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JAYNE THOMAS-DONALD / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL THOMAS-DONALD / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM C/O BISHOP FLEMING, CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

02/06/082 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 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