MARCHMENT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

04/01/234 January 2023 Secretary's details changed for Anne Smith on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Richard John Smith on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Marchment I.C. Limited as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Richard John Smith as a person with significant control on 2023-01-04

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

26/05/2126 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

16/10/2016 October 2020 SECRETARY'S CHANGE OF PARTICULARS / ANNE SMITH / 16/10/2020

View Document

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 21/04/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

08/04/198 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM FIRST FLOOR VICTORIA HOUSE 116 COLMORE ROW BIRMINGHAM B3 3BD

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 06/09/2018

View Document

13/07/1813 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCHMENT I.C. LIMITED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SMITH / 29/11/2017

View Document

25/01/1825 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1811 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1726 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE SMITH / 08/12/2014

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SMITH / 08/12/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM FIRST FLOOR VICTORIA HOUSE 116 COLMORE ROW BIRMINGHAM B3 3BD UNITED KINGDOM

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED MARCHMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 12/07/12

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/065 February 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 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