MARCHARH LTD

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/02/2512 February 2025 Accounts for a dormant company made up to 2024-06-07

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

11/07/2411 July 2024 Registered office address changed from PO Box 4385 10791418: Companies House Default Address Cardiff CF14 8LH to Suite a J82 Ames Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2024-07-11

View Document

07/06/247 June 2024 Annual accounts for year ending 07 Jun 2024

View Accounts

23/03/2423 March 2024 Cessation of Sirius as a person with significant control on 2024-03-22

View Document

23/03/2423 March 2024 Director's details changed for Ms Ariel Toh on 2024-03-22

View Document

23/03/2423 March 2024 Cessation of Marcharh Initiative Centre for Sustainable Solutions (Mics) as a person with significant control on 2024-03-22

View Document

23/03/2423 March 2024 Notification of Shu Xian Toh as a person with significant control on 2018-03-26

View Document

03/02/243 February 2024 Termination of appointment of Diana Filho as a secretary on 2024-02-02

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

03/02/243 February 2024 Director's details changed for Ms Ariel Toh on 2024-02-01

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

03/02/243 February 2024 Notification of Sirius as a person with significant control on 2024-02-01

View Document

03/02/243 February 2024 Change of details for Marcharh Initiative Centre for Sustainable Solutions (Mics) as a person with significant control on 2024-02-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Appointment of Ms Shu Xian Ariel Toh as a director on 2021-07-07

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-25 with updates

View Document

15/07/2115 July 2021 Appointment of Ms Diana Filho as a secretary on 2021-07-07

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR VEROANA TOHAM

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 SAIL ADDRESS CHANGED FROM: PO BOX MICS, 2 19 PEPPER STREET, ISLE OF DOGS, LONDON PEPPER STREET LONDON E14 9RP ENGLAND

View Document

21/09/2021 September 2020 SAIL ADDRESS CHANGED FROM: PO BOX MICS 17 PEPPER ST 17, ISLE OF DOGS, LONDON E14 9RP ISLE OF DOGS E14 9RP ENGLAND

View Document

29/06/2029 June 2020 SAIL ADDRESS CREATED

View Document

29/06/2029 June 2020 SAIL ADDRESS CHANGED FROM: PO BOX SAVECENTER 17 PEPPER STREET, ISLE OF DOGS, LONDON E14 9RP LONDON LONDON E14 9RP ENGLAND

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1918 July 2019 DISS REQUEST WITHDRAWN

View Document

15/07/1915 July 2019 APPLICATION FOR STRIKING-OFF

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BECK

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA KANG

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHU TOH ARIEL

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS. VEROANA TOHAM

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCHARH INITIATIVE CENTRE FOR SUSTAINABLE SOLUTIONS (MICS)

View Document

24/05/1924 May 2019 CESSATION OF SHU XIAN TOH ARIEL AS A PSC

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MR. MICHAEL BECK

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MR. RICARDO OLIVEIRA

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY ELIZA RUŠMANE

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MS. SHEILA KANG

View Document

08/09/188 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ELIZA RUŠMANE / 01/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHU XIAN TOH ARIEL / 01/09/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR ELIZA RUŠMANE

View Document

25/06/1825 June 2018 CESSATION OF VI VIEN TOH AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF VI VIEN TOH AS A PSC

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MS SHU XIAN TOH ARIEL / 17/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHU XIAN TOH ARIEL / 17/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1726 May 2017 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