CLAUS MARSH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2023-12-29

View Document

07/02/247 February 2024 Unaudited abridged accounts made up to 2022-12-29

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

21/07/2321 July 2023 Amended accounts made up to 2021-12-30

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2021-12-30

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Change of details for Mr Rustam Abdullayev as a person with significant control on 2023-02-27

View Document

15/03/2315 March 2023 Director's details changed for Mr Rustam Abdullayev on 2023-02-27

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 27/12/19 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSTAM ABDULLAYEV / 23/09/2019

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR RUSTAM ABDULLAYEV / 23/09/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

26/09/1926 September 2019 27/12/18 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

27/03/1927 March 2019 27/12/17 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

27/12/1827 December 2018 CURRSHO FROM 28/12/2017 TO 27/12/2017

View Document

28/09/1828 September 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR RUSTAM ABDULLAYEV / 28/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSTAM ABDULLAYEV / 28/06/2018

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

02/05/182 May 2018 COMPANY NAME CHANGED RETTAVIA LTD CERTIFICATE ISSUED ON 02/05/18

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSTAM ABDULLAYEV

View Document

23/01/1823 January 2018 CESSATION OF FUAD ABDULLAYEV AS A PSC

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 Annual accounts for year ending 27 Dec 2017

View Accounts

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR FUAD ABDULLAYEV / 26/10/2017

View Document

20/10/1720 October 2017 29/12/16 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSTAM ABDULLAYEV / 01/09/2017

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED CLAUS MARSH LTD CERTIFICATE ISSUED ON 31/03/17

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH RAY

View Document

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MS SARAH NAOMI RAY

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR FUAD ABDULLAYEV

View Document

09/04/159 April 2015 COMPANY NAME CHANGED ALTES INVESTMENT LIMITED CERTIFICATE ISSUED ON 09/04/15

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR FAGAN ASGAROV

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR RUSTAM ABDULLAYEV

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

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

View Accounts

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

25/03/1325 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR FAGAN ASGAROV

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR FAGAN ASGAROV

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

20/03/1220 March 2012 COMPANY NAME CHANGED RETTAVIA LIMITED CERTIFICATE ISSUED ON 20/03/12

View Document

20/03/1220 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/126 February 2012 03/02/12 STATEMENT OF CAPITAL GBP 50000

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR FUAD ABDULLAYEV

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 243 COOMBE LANE LONDON SW200RH ENGLAND

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR FAGAN ASGAROV

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR EMIN SADIG

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY EMIN SADIG

View Document

27/10/1127 October 2011 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