MARCEL MORTGAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS United Kingdom to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

02/10/192 October 2019 01/07/19 STATEMENT OF CAPITAL GBP 101

View Document

02/10/192 October 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES MK19 6DS ENGLAND

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JAMES MARCEL / 29/01/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRE JAMES MARCEL / 29/01/2019

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRE MARCEL / 26/01/2019

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 11 WESTCLIFFE TWO MILE ASH MILTON KEYNES MK8 8DU UNITED KINGDOM

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 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