CHRIS MARSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-12 with updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-12 with updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-12 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | TERMINATE SEC APPOINTMENT |
06/11/196 November 2019 | CESSATION OF JULIE MARSON AS A PSC |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIE MARSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | REGISTERED OFFICE CHANGED ON 23/02/2019 FROM KEMPS CHARTERED ACCOUNTANTS 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MARSON |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARSON |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/12/1313 December 2013 | 04/12/13 STATEMENT OF CAPITAL GBP 2 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARSON / 12/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARSON / 12/01/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/10/091 October 2009 | PREVSHO FROM 31/01/2010 TO 31/03/2009 |
01/10/091 October 2009 | REGISTERED OFFICE CHANGED ON 01/10/2009 FROM CARDINAL LODGE WESTERN ESPLANADE BROADSTAIRS KENT CT10 1TG |
06/03/096 March 2009 | DIRECTOR APPOINTED CHRISTOPHER JAMES MARSON |
06/03/096 March 2009 | DIRECTOR APPOINTED JULIE MARSON |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM KENT INNOVATION CENTRE THANET REACH BUSINESS PARK NORTHWOOD ROAD BROADSTAIRS KENT CT10 2QQ |
15/01/0915 January 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
15/01/0915 January 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
12/01/0912 January 2009 | 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