AUSSIE MARQUEES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Registration of charge 056808840004, created on 2023-03-28 |
30/03/2330 March 2023 | Registration of charge 056808840005, created on 2023-03-28 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
20/01/2020 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JAYNE THOMAS-DONALD |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056808840003 |
03/10/183 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/04/1828 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
21/12/1521 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 056808840003 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL THOMAS-DONALD / 13/02/2015 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL THOMAS-DONALD / 13/02/2015 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JAYNE THOMAS-DONALD / 13/02/2015 |
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 |
28/11/1428 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/01/1120 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
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 |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JAYNE THOMAS-DONALD / 01/10/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL THOMAS-DONALD / 01/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/05/0915 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/01/0926 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
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 |
02/06/082 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
24/01/0824 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/067 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
20/01/0620 January 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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