MARCHY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

04/12/244 December 2024 Change of details for London Property and Partners Ltd as a person with significant control on 2024-12-04

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

22/05/2422 May 2024 Registered office address changed from Office 510, 405 Kings Road London SW10 0BB United Kingdom to 4 Montpelier Street London SW7 1EE on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Hamid Hashemi as a director on 2024-05-17

View Document

22/05/2422 May 2024 Appointment of Mr Hassan Hashemi as a director on 2024-05-17

View Document

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

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

20/09/2220 September 2022 Change of details for London Property and Partners Ltd as a person with significant control on 2022-09-15

View Document

19/05/2219 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

29/12/2129 December 2021 Director's details changed for Mr Hamid Hashemi on 2021-12-28

View Document

29/12/2129 December 2021 Registered office address changed from 33a Palladian Gardens London W4 2ER to Office 510, 405 Kings Road London SW10 0BB on 2021-12-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CESSATION OF CLIFF ALEXANDER BESLEY AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

08/10/198 October 2019 CESSATION OF TIMOTHY HORWILL AS A PSC

View Document

08/10/198 October 2019 CESSATION OF GREGORY HORWILL AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON PROPERTY AND PARTNERS LTD

View Document

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

View Accounts

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088552810002

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088552810001

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM FLAT 23 MCCONNELL HOUSE DEELEY ROAD LONDON SW8 4XE

View Document

23/12/1823 December 2018 DIRECTOR APPOINTED MR HAMID HASHEMI

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWILL

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFF BESLEY

View Document

30/10/1830 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 088552810001

View Document

30/10/1830 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 088552810002

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY HORWILL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

17/09/1817 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088552810002

View Document

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

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

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

View Accounts

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/08/1419 August 2014 SUB-DIVISION 31/07/14

View Document

19/08/1419 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088552810001

View Document

21/01/1421 January 2014 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