MARC ELLIS CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 19/05/2219 May 2022 | Director's details changed for Mr Zaid Papier on 2022-05-19 |
| 19/05/2219 May 2022 | Registered office address changed from One Croydon Addiscombe Road Floor 11 Croydon CR0 0XT England to 319 Kings Road London SW10 0LR on 2022-05-19 |
| 19/05/2219 May 2022 | Change of details for Mr Zaid Papier as a person with significant control on 2022-05-19 |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
| 24/10/2124 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
| 18/06/2118 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-02-13 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/10/1928 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/01/197 January 2019 | CURRSHO FROM 28/02/2019 TO 31/01/2019 |
| 21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
| 06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 09/08/179 August 2017 | REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 391 KINGS ROAD LONDON SW10 0LR |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SAIF ABDUL-RASUL |
| 13/06/1613 June 2016 | DIRECTOR APPOINTED MR ZAID PAPIER |
| 17/03/1617 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/04/1513 April 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
| 13/02/1413 February 2014 | 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