JON MARSHALL DESIGN LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN DAVID MARSHALL / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 1 HIGHER BRAND LAND HONITON DEVON EX14 2AB UNITED KINGDOM

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM SUMMERDOWN BUNGALOW OFFWELL HONITON DEVON EX14 9SS UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN DAVID MARSHALL / 05/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN DAVID MARSHALL / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM FLAT 28 COTTRILL GARDENS MARCON PLACE LONDON E8 1NY UNITED KINGDOM

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN DAVID MARSHALL / 05/03/2018

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN DAVID MARSHALL / 31/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN DAVID MARSHALL / 06/04/2017

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 137 RIVERSDALE ROAD LONDON N5 2SU

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/08/1512 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 90 DURRINGTON ROAD LONDON E5 0HS ENGLAND

View Document

05/09/145 September 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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