MARYLEBONE EXECUTIVE SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-12 with updates

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-01-12 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Withdrawal of a person with significant control statement on 2023-09-05

View Document

05/09/235 September 2023 Notification of Richard Evans as a person with significant control on 2022-06-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Registered office address changed from Carter Lemon Camerons Llp 10 Aldersgate Street London EC1A 4HJ England to 20 Kings Street C/O Carter Lemon Cameron Llp, 3rd Floor 20 King Street London EC4N 7AE on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/11/1314 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM C/O DICKINSON DEES LLP 1ST FLOOR GATE HOUSE 1 FARRINGDON STREET LONDON EC4M 7LG UNITED KINGDOM

View Document

29/04/1329 April 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

10/04/1310 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 4.00

View Document

10/04/1310 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1310 April 2013 SUB-DIVISION 26/03/13

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR RICHARD EVANS

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

18/02/1318 February 2013 SECRETARY APPOINTED ANTHONY ROBERT RAYNE

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED ANTHONY ROBERT RAYNE

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED CROSSCO (1299) LIMITED CERTIFICATE ISSUED ON 19/11/12

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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