MARCHINI CURRAN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

03/09/243 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Change of details for Marchini Curran Holdings Limited as a person with significant control on 2021-12-07

View Document

11/11/2111 November 2021 Change of details for Marchini Curran Holdings Limited as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Change of details for Marchin Curran Holdings Ltd as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Stephen Nicholas Marchini on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 54a High Pavement Nottingham Nottinghamshire NG1 1HW to 54a High Pavement Nottingham Nottinghamshire NG1 1HW on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Marchin Curran Holdings Ltd as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Desmond Joseph Curran on 2021-11-10

View Document

10/11/2110 November 2021 Secretary's details changed for Mr Desmond Joseph Curran on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Desmond Joseph Curran on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 COMPANY BUSINESS 14/05/2015

View Document

23/06/1523 June 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

07/01/137 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS MARCHINI / 07/01/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 1 SAMPSONS YARD HALIFAX PLACE NOTTINGHAM NG1 1QN

View Document

01/02/121 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/114 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICHOLAS MARCHINI / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOSEPH CURRAN / 28/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 1 SAMPSON YARD HALIFAX PLACE NOTTINGHAM NG1 1QN

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: C/O KEITH WILLIS ASSOCIATES GOTHIC HOUSE, BARKER GATE NOTTINGHAM NG1 1JU

View Document

21/12/0421 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 COMPANY NAME CHANGED STUDIO ONE (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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