JAMIE MARSHALL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-02-29 |
15/08/2415 August 2024 | Change of details for Mr Jamie Marshall as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Jamie Marshall on 2024-08-15 |
15/08/2415 August 2024 | Change of details for Mr Matthew Ross as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Matthew Ross on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Jamie Marshall on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Matthew Ross on 2024-08-15 |
15/08/2415 August 2024 | Registered office address changed from Honeybank House Honey Banks Wendover Bucks HP22 6NA to Park Farm Tunbeck Road Wortwell Harleston Norfolk IP20 0HP on 2024-08-15 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-02-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
04/04/204 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/05/199 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/04/1828 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROSS |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | DIRECTOR APPOINTED MR MATTHEW ROSS |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/03/157 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/03/1422 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MARSHALL / 28/09/2011 |
24/04/1224 April 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/02/1128 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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